NEWCROSS DEVELOPMENT LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/04/1415 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 PREVEXT FROM 28/02/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CHANGED FROM:
3A LIVINGSTONE COURT
55 PEEL ROAD
HARROW
MIDDLESEX
HA3 7QT
ENGLAND

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED WOODHOUSE ESTATE AGENTS LIMITED
CERTIFICATE ISSUED ON 14/08/12

View Document

07/08/127 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
3A LIVINGSTONE COURT
55 PEEL ROAD
HARROW
MIDDLESEX
HA3 7QT
UNITED KINGDOM

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR FALGUNI BAKRANIA

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED JAMES RAYANI

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED RASHMIKANT VYAS

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS FALGUNI ROOPESH BAKRANIA

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/02/1015 February 2010 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