NEW LOOK PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
23/11/2323 November 2023 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to 123 Pilling Lane Preesall Poulton-Le-Fylde Lancashire FY6 0HG on 2023-11-23 |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-30 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
15/09/2215 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | CESSATION OF JAMES RONALD HEATON AS A PSC |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HEATON |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD HEATON / 18/03/2019 |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RONALD HEATON |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR JAMES RONALD HEATON |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
07/04/187 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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