NEWMOORE 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
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

01/04/251 April 2025 Change of details for Mrs Susan Jane Newman as a person with significant control on 2025-03-18

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Change of details for Mr Melvyn Keith Newman as a person with significant control on 2024-03-21

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/03/2225 March 2022 Notification of Susan Jane Newman as a person with significant control on 2022-02-24

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Change of details for Mr Melvyn Keith Newman as a person with significant control on 2022-02-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/05/1916 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 25/01/2019

View Document

25/01/1925 January 2019 04/09/18 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 25/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/188 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1827 September 2018 CESSATION OF RUSSELL MARK NEWMAN AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL NEWMAN

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 31/08/2018

View Document

09/05/189 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 03/10/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 12/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 12/07/2017

View Document

12/07/1712 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOULDEN

View Document

30/06/1730 June 2017 CESSATION OF NICHOLAS JOHN HOULDEN AS A PSC

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOULDEN / 21/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1122 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 6

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/10

View Document

21/06/1021 June 2010 CURRSHO FROM 13/04/2011 TO 30/11/2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOULDEN / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN KEITH NEWMAN / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK NEWMAN / 14/02/2010

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 13/04/02

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0114 February 2001 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