NEWHALL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Joshua Nathan Gent as a person with significant control on 2024-10-01

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Change of details for Mr Andrew Henry Chrobok as a person with significant control on 2024-11-28

View Document

12/11/2412 November 2024 Registration of charge 056924120009, created on 2024-11-11

View Document

27/09/2427 September 2024 Satisfaction of charge 056924120002 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 056924120001 in full

View Document

23/09/2423 September 2024 Registration of charge 056924120008, created on 2024-09-09

View Document

16/09/2416 September 2024 Registration of charge 056924120006, created on 2024-09-09

View Document

16/09/2416 September 2024 Registration of charge 056924120004, created on 2024-09-09

View Document

16/09/2416 September 2024 Registration of charge 056924120007, created on 2024-09-09

View Document

16/09/2416 September 2024 Registration of charge 056924120005, created on 2024-09-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

29/06/2429 June 2024 Registration of charge 056924120003, created on 2024-06-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/04/2420 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

08/04/238 April 2023 Change of details for Mr Andrew Henry Chrobok as a person with significant control on 2023-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Registration of charge 056924120002, created on 2022-12-22

View Document

21/12/2221 December 2022 Termination of appointment of Laura Ann Richardson as a director on 2022-12-21

View Document

02/12/222 December 2022 Appointment of Mrs Laura Ann Richardson as a director on 2022-12-02

View Document

02/12/222 December 2022 Registration of charge 056924120001, created on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Ms Marlene Elizabeth Walley as a secretary on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/03/2216 March 2022 Registered office address changed from , 11 Cedar Drive, Tamworth, B79 8QL, England to Unit a4 City Trade Park Express Kitchens Unit a4 City Trade Park Dewsbury Road Stoke on Trent Staffs ST4 2TE on 2022-03-16

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Registered office address changed from 14 Wellesbourne Tamworth B79 8SP England to 11 Cedar Drive Tamworth B79 8QL on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Registered office address changed from , 38-39 Albert Road, Tamworth, Staffordshire, B79 7JS to Unit a4 City Trade Park Express Kitchens Unit a4 City Trade Park Dewsbury Road Stoke on Trent Staffs ST4 2TE on 2017-01-24

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/06/1311 June 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

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA CHROBOK

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY CHROBOK / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 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