NEWCROSS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Cessation of Jenna Georgina Reynolds as a person with significant control on 2022-09-01

View Document

21/08/2321 August 2023 Cessation of Tracy Kensa Berry as a person with significant control on 2022-09-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 CURREXT FROM 31/03/2021 TO 30/06/2021

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR JUDY BERRY

View Document

16/10/2016 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 8

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, SECRETARY JUDY BERRY

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE BERRY

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY BERRY

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY BERRY

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM LONG COE FARM ST. MARTINS LOOE CORNWALL PL13 1NX

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY KENSA BERRY / 18/08/2010

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 10 CHURSTON BROADWAY DARTMOUTH ROAD PAIGNTON TQ4 6LE

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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