NEW LOOK PROPERTY GROUP LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

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

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CESSATION OF JAMES RONALD HEATON AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATON

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD HEATON / 18/03/2019

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RONALD HEATON

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JAMES RONALD HEATON

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information