NEWTON FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 12 12 Cheriton Avenue West Kirby Wirral CH48 9XX England to Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB on 2024-08-21

View Document

05/07/245 July 2024 Termination of appointment of Sarah Jane Carroll as a director on 2024-06-30

View Document

27/06/2427 June 2024 Termination of appointment of Hhl Company Secretaries Limited as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Registered office address changed from 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW to 12 12 Cheriton Avenue West Kirby Wirral CH48 9XX on 2024-06-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Appointment of Mr Raymond Burgan as a director on 2023-12-18

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR WILLIAM DAVID MCCRONE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS SYLVIA JEAN CHEATER MBE

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PETER EDWARD OWEN

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR TESSA MALCOLM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN JAMES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 10/06/16 NO MEMBER LIST

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS SARAH JANE CARROLL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE

View Document

20/07/1520 July 2015 10/06/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN BAKER

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED HHL COMPANY SECRETARIES LIMITED

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS PHILLIPS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 10/06/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS TESSA DENISE MALCOLM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN THOMAS PHILLIPS / 27/09/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 10/06/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BENNETT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ETHEL BEAUMONT

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA BUCKNEY

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 10/06/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGMENT

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR BRIAN THOMAS PHILLIPS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GORING

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 10/06/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 10/06/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGMENT / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JOAN BUCKNEY / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BENNETT / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BAKER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ALEXANDER GORING / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL BEAUMONT / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR JOHN ALLAN KNIGHT

View Document

15/02/1015 February 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR DENISE SMITH

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VENMORE MANAGMENT / 01/01/2009

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR AMY BALMFORTH

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY BARLOW

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

08/05/088 May 2008 SECRETARY APPOINTED VENMORE MANAGMENT

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BLACKMAN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CASSIDY

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 44 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AL

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 10/06/04

View Document

04/02/054 February 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

15/06/0215 June 2002 ANNUAL RETURN MADE UP TO 10/06/02

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 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