NEWDIGATE PROPERTIES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 PREVEXT FROM 30/06/2013 TO 30/11/2013

View Document

23/08/1323 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 15/08/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/10/1211 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 01/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 01/08/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RE GUARENTEE 11/12/03

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 THE COUNTY HOUSE 23 HIGH PAVEMENT THE LACE MARKET NOTINGHAM NG1 1HF

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED UPUK LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED REGENT MOVE LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: G OFFICE CHANGED 21/07/99 LEIGHTON HOUSE 15 GEORGE STREET NOTTINGHAM NG1 3BL

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 18/09/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: G OFFICE CHANGED 09/09/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 14/08/98

View Document

14/08/9814 August 1998 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