NEWCROSS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
21/08/2321 August 2023 | Cessation of Jenna Georgina Reynolds as a person with significant control on 2022-09-01 |
21/08/2321 August 2023 | Cessation of Tracy Kensa Berry as a person with significant control on 2022-09-01 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-15 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/12/2026 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/11/2018 November 2020 | CURREXT FROM 31/03/2021 TO 30/06/2021 |
16/10/2016 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JUDY BERRY |
16/10/2016 October 2020 | 14/10/20 STATEMENT OF CAPITAL GBP 8 |
16/10/2016 October 2020 | APPOINTMENT TERMINATED, SECRETARY JUDY BERRY |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE BERRY |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY BERRY |
16/10/2016 October 2020 | APPOINTMENT TERMINATED, DIRECTOR TRACY BERRY |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM LONG COE FARM ST. MARTINS LOOE CORNWALL PL13 1NX |
05/09/115 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
24/05/1124 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY KENSA BERRY / 18/08/2010 |
06/09/106 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
23/02/1023 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
24/08/0924 August 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0525 August 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
18/11/0018 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
25/10/0025 October 2000 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 10 CHURSTON BROADWAY DARTMOUTH ROAD PAIGNTON TQ4 6LE |
17/10/0017 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
18/08/0018 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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