NEWINGTON BUTTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Ryan David Prince on 2025-01-02

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Director's details changed for Mr Ryan David Prince on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from 1st Floor 7a Howick Place London SW1P 1DZ United Kingdom to 71 Moscow Road London W2 4XW on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Jonas Jacob Prince on 2025-01-02

View Document

02/01/252 January 2025 Secretary's details changed for Mr Bhavin Patel on 2025-01-02

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Ryan David Prince on 2023-09-27

View Document

27/09/2327 September 2023 Secretary's details changed for Mr Bhavin Patel on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ to 1st Floor 7a Howick Place London SW1P 1DZ on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Jonas Jacob Prince on 2023-09-27

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Cessation of Realstar European Capital Harmony (Gp) Llp as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Jonas Jacob Prince as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Ryan David Prince as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Notification of British Columbia Investment Management Corporation as a person with significant control on 2022-10-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/09/2222 September 2022 Change of details for Realstar European Capital Harmony (Gp) Llp as a person with significant control on 2022-09-22

View Document

03/11/213 November 2021 Appointment of Mr Bhavin Patel as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Annette Bell as a secretary on 2021-11-03

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Cessation of Realstar Capital Llp as a person with significant control on 2020-11-15

View Document

07/10/217 October 2021 Notification of Realstar European Capital Harmony (Gp) Llp as a person with significant control on 2020-11-15

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082406090003

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082406090004

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082406090001

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082406090002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082406090005

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082406090004

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082406090003

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 161 BROMPTON ROAD 4TH FLOOR LONDON SW3 1QP ENGLAND

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 ARTICLES OF ASSOCIATION

View Document

14/04/1514 April 2015 ALTER ARTICLES 24/03/2015

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082406090002

View Document

19/02/1519 February 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082406090001

View Document

13/11/1413 November 2014 ADOPT ARTICLES 21/10/2014

View Document

04/11/144 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 101

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 155 MOORGATE LONDON EC2M 6XB

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR RYAN DAVID PRINCE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JONAS JACOB PRINCE

View Document

03/11/143 November 2014 SECRETARY APPOINTED MS ANNETTE BELL

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MS ELOISE JANE MANGAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

23/10/1223 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information