NEW HIGHBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 28/01/2013

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BILL THOMAS / 28/01/2013

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOU ROKACH / 28/01/2013

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FISHER / 28/01/2013

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
NEW BURLINGTON HOUSE 6 GRAHAM STREET
LONDON
N1 8GB
UNITED KINGDOM

View Document

28/01/1328 January 2013 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