NEWABLE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/02/2416 February 2024 Appointment of Mr Robert Charles Thompson as a director on 2024-02-16

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHTON

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR STEVEN CARL WRIGHT

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED NEWABLE PROPERTIES DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

07/10/167 October 2016 COMPANY NAME CHANGED GLEP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

22/04/1622 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED SIDEWOOD LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

30/03/1130 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LIMTED NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COMPTON

View Document

29/03/0829 March 2008 S80A AUTH TO ALLOT SEC 07/03/2008

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED COLIN RICHARD COMPTON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MARTIN GERALD LARGE

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MICHAEL DAVID WOODALL

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CHRISTOPHER ARTHUR RUSHTON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NDX SOLUTIONS LIMITED


  • 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