NEW DIMENSION PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Registered office address changed from The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX England to C/O Nicholas Barwell & Co Ltd Stirling House, Carriers Fold Wombourne Wolverhampton WV5 9DJ on 2024-02-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Termination of appointment of Allan Dimmack as a director on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Simon Eden as a director on 2023-10-30

View Document

17/10/2317 October 2023 Appointment of Mr Mark Kenneth Beech as a director on 2023-10-17

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Director's details changed for Mr Allan Dimmack on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 23 Pilkington Avenue Sutton Coldfield B72 1LA United Kingdom to The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX on 2023-03-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Cessation of Allan Dimmack as a person with significant control on 2021-09-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

05/10/215 October 2021 Cessation of Simon Eden as a person with significant control on 2021-09-01

View Document

05/10/215 October 2021 Notification of Mark Kenneth Beech as a person with significant control on 2021-09-01

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/07/1915 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104565160001

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM DIXON

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SIMON EDEN

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company