NEWLAND PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 25/09/2525 September 2025 New | Director's details changed for Mr Daniel Lee Gough on 2025-05-06 |
| 24/09/2524 September 2025 New | Change of details for Mr Daniel Lee Gough as a person with significant control on 2025-05-06 |
| 06/05/256 May 2025 | Registered office address changed from 139 Cottingham Road Hull HU5 2DH England to 132 Chanterlands Avenue Hull East Yorkshire HU5 3TR on 2025-05-06 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-30 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 06/08/246 August 2024 | Director's details changed for Mr Daniel Lee Gough on 2024-08-06 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-30 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-07 with updates |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 11/11/2111 November 2021 | Director's details changed for Mr Daniel Lee Gough on 2021-11-11 |
| 11/11/2111 November 2021 | Change of details for Mr Daniel Lee Gough as a person with significant control on 2021-11-11 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-07 with updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 07/10/207 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOUGH |
| 07/10/207 October 2020 | APPOINTMENT TERMINATED, SECRETARY GEORGINA GOUGH |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
| 07/10/207 October 2020 | CESSATION OF GEORGINA GOUGH AS A PSC |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 24/09/2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 19/03/2019 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 09/09/199 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061544400003 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 19/03/2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061544400002 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 20/03/2017 |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA GOUGH / 20/03/2017 |
| 11/08/1611 August 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN LONGMAN |
| 11/08/1611 August 2016 | DIRECTOR APPOINTED MRS GEORGINA GOUGH |
| 11/08/1611 August 2016 | SECRETARY APPOINTED MRS GEORGINA GOUGH |
| 11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGMAN |
| 09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 235 NEWLAND AVENUE HULL HU5 2EJ ENGLAND |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 47 ALL HALLOWS ROAD WALKINGTON BEVERLEY EAST YORKSHIRE HU17 8SH |
| 13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/03/1424 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/03/1221 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1122 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 20/01/1120 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: C/O. ROBSONS & CO. LTD. SIGMA HOUSE, BEVERLEY BUSINESS PARK,, OLDBECK ROAD BEVERLEY HU17 0JS |
| 20/03/0720 March 2007 | SECRETARY RESIGNED |
| 20/03/0720 March 2007 | DIRECTOR RESIGNED |
| 12/03/0712 March 2007 | 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