NEWTON ESTATES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARIA DEL CARMEN CHALK / 19/05/2010

View Document

06/07/106 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 SECRETARY APPOINTED LAURA MARIA DEL CARMEN CHALK

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY JANET RAFFETY

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 6 BRECHIN PLACE LONDON SW7 4QA

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 Appointment Terminate, Director And Secretary Philip John Chalk Logged Form

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: THE OLD SURGERY EAST HARTING PETERSFIELD HAMPSHIRE GU31 5LT

View Document

30/09/0830 September 2008 SECRETARY APPOINTED JANET RAFFETY

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 12 RUSSELL GARDENS LONDON W14 8EZ

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: 11 KENSINGTON COURT KENSINGTON LONDON W8 5DN

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/9319 May 1993 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