'NEW LIFE' PROPERTY MANAGEMENT GROUP LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

02/02/242 February 2024 Change of details for Mrs Kerri Marie Burton as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Kerri Burton on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mrs Kerri Burton as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Jamie Burton as a person with significant control on 2024-02-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 103126060008, created on 2023-05-31

View Document

02/06/232 June 2023 Registration of charge 103126060007, created on 2023-05-26

View Document

27/03/2327 March 2023 Registration of charge 103126060006, created on 2023-03-24

View Document

21/03/2321 March 2023 Registration of charge 103126060004, created on 2023-03-17

View Document

21/03/2321 March 2023 Registration of charge 103126060005, created on 2023-03-17

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Jamie Burton on 2022-02-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Change of details for Mr Jamie Burton as a person with significant control on 2022-02-03

View Document

17/02/2217 February 2022 Director's details changed for Mr Jamie Burton on 2022-02-03

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/1820 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
GROSS KLEIN WOOD 75 PARK ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2TN
ENGLAND

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/164 August 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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