NEWHAVEN DEVELOPMENTS NEWCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Paul George Milner on 2022-01-13

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107328160001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM GROUND FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/02/2018

View Document

11/06/1911 June 2019 CESSATION OF SH FINSBURY NOMINEES LIMITED AS A PSC

View Document

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

View Accounts

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107328160001

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THE ROMA BUILDING 32-38 SCRUTTON STREET LONDON EC2A 4RQ UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

05/03/185 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 16

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED PHILLIP FRANCOIS TEMMERMAN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DEBORAH JUNE TEMMERMAN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAY BURNS

View Document

20/04/1720 April 2017 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