NEWLAND PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Daniel Lee Gough on 2025-05-06

View Document

24/09/2524 September 2025 NewChange of details for Mr Daniel Lee Gough as a person with significant control on 2025-05-06

View Document

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

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

06/08/246 August 2024 Director's details changed for Mr Daniel Lee Gough on 2024-08-06

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr Daniel Lee Gough on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Daniel Lee Gough as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOUGH

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA GOUGH

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 CESSATION OF GEORGINA GOUGH AS A PSC

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 24/09/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061544400003

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 19/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061544400002

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE GOUGH / 20/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA GOUGH / 20/03/2017

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN LONGMAN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS GEORGINA GOUGH

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MRS GEORGINA GOUGH

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGMAN

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 235 NEWLAND AVENUE HULL HU5 2EJ ENGLAND

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 47 ALL HALLOWS ROAD WALKINGTON BEVERLEY EAST YORKSHIRE HU17 8SH

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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