NEWMASON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2023-12-23

View Document

24/12/2424 December 2024 Current accounting period shortened from 2023-12-24 to 2023-12-23

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-12-24 to 2024-12-23

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2022-12-24

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2021-12-31

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Change of details for Mrs Joanna Louise Mason as a person with significant control on 2016-06-07

View Document

30/06/2130 June 2021 Change of details for Mr Andrew Mason as a person with significant control on 2016-06-07

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/12/2021 December 2020 PREVSHO FROM 25/12/2019 TO 24/12/2019

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED DIGBY BARTHOLOMEW MASON

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS JOANNA LOUISE MASON

View Document

07/02/177 February 2017 DIRECTOR APPOINTED ELIZA ELLEN MASON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEC NEWSHAM

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY ALEC NEWSHAM

View Document

07/02/177 February 2017 SECRETARY APPOINTED JOANNA LOUISE MASON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

17/12/1417 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

26/09/1426 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

05/09/145 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 PREVEXT FROM 30/07/2012 TO 31/12/2012

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/07/11

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 03/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES NEWSHAM / 03/09/2012

View Document

01/10/121 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 507 NORTHERN LIGHTS VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD17 7DG

View Document

23/04/1223 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

12/01/1212 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/10/117 October 2011 ALTER ARTICLES 22/09/2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 23/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/09/1021 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 30/06/2010

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VICTORIA MILLS SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EF

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTY KINGHORN

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPROVE/AUTHORISE GUARANTEE 03/07/2009

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/0918 March 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 AUDITOR'S RESIGNATION

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: BYRON HALLS, BYRON STREET BRADFORD WEST YORKSHIRE BD3 0AD

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

04/06/044 June 2004 SALE OF CO. PROPERTY 05/05/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/044 June 2004 SALE OF CO. PROPERTY 05/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: GRANT THORNTON ST JOHNS CENTRE LEEDS WEST YORKSHIRE LS2 8LA

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 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