NEWSPAN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Registration of charge 046956470014, created on 2024-12-13

View Document

05/12/245 December 2024 Registration of charge 046956470013, created on 2024-12-04

View Document

29/09/2429 September 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

20/06/2320 June 2023 Registration of charge 046956470012, created on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registration of charge 046956470011, created on 2023-03-29

View Document

29/03/2329 March 2023 Registration of charge 046956470010, created on 2023-03-21

View Document

20/11/2220 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Satisfaction of charge 1 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 046956470007 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 046956470005 in full

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Director's details changed for Lewis Trevor Carr on 2022-09-14

View Document

15/09/2215 September 2022 Change of details for Lewis Trevor Carr as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Lewis Trevor Carr on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED NEWSPAN CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 19/03/18

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046956470009

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 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046956470008

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046956470008

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046956470007

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046956470006

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046956470005

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS TREVOR CARR / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCALMONT / 01/04/2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM OSGOODBY COTTAGE BAGBY OSGOODBY THIRSK NORTH YORKSHIRE YO7 2AW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM LOW OSGOODBY GRANGE OSGOODBY THIRSK NORTH YORKSHIRE YO7 2AL

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY MCCALMONT

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCALMONT / 20/11/2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY MCCALMONT

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 1 WHITE HOUSE OSGOODBY THIRSK NORTH YORKSHIRE YO7 2AN

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 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