NEWTON'S WALK (BAYDON) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2022-07-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Sam Stanton on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 17 Aldbourne Road Baydon Marlborough SN8 2FF England to Units 1, 2, & 3 Beech Court, Wokingham Road Hurst Reading RG10 0RQ on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Pinnacle Property Management Ltd as a secretary on 2021-06-20

View Document

17/12/2117 December 2021 Director's details changed for Mr Peter Grimshaw on 2021-12-17

View Document

16/11/2116 November 2021 Registered office address changed from 22 Newtons Walk Aldbourne Road Baydon Marlborough SN8 2FF England to 17 Aldbourne Road Baydon Marlborough SN8 2FF on 2021-11-16

View Document

21/06/2121 June 2021 Appointment of Mr Peter Grimshaw as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Colin Newbould as a director on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Gerard Francis Eamon Bambrick as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Sam Stanton as a director on 2021-06-21

View Document

20/06/2120 June 2021 Termination of appointment of Gerard Francis Eamon Bambrick as a director on 2021-06-20

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PAINTING

View Document

04/11/204 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 2 NEWTONS WALK ALDBOURNE ROAD BAYDON MARLBOROUGH WILTSHIRE SN8 2FF ENGLAND

View Document

02/11/202 November 2020 CESSATION OF JOHN PAINTING AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 17 NEWTONS WALK, ALDBOURNE ROAD BAYDON MARLBOROUGH WILTSHIRE SN8 2FF

View Document

11/03/1911 March 2019 CESSATION OF PETER GRIMSHAW AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRIMSHAW

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

11/03/1811 March 2018 CESSATION OF PAMELA MELESINA MARION WITHERS AS A PSC

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAINTING

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JOHN PAINTING

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA WITHERS

View Document

21/07/1721 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, SECRETARY LORNA GRIMSHAW

View Document

09/12/169 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 25/02/16 NO MEMBER LIST

View Document

01/12/151 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 25/02/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 25/02/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 25/02/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 SECRETARY APPOINTED MRS LORNA GRIMSHAW

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 21 NEWTONS WALK, ALDBOURNE ROAD BAYDON MARLBOROUGH WILTSHIRE SN8 2FF UNITED KINGDOM

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY MARY O'DONOHOE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY HUGHES

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM HOLLY HOUSE 4 HIGH STREET CHIPPING SODBURY BS37 6AH UNITED KINGDOM

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON BURCOMBE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED COLIN NEWBOULD

View Document

03/05/123 May 2012 DIRECTOR APPOINTED PETER GRIMSHAW

View Document

03/05/123 May 2012 DIRECTOR APPOINTED GERARD BAMBRICK

View Document

03/05/123 May 2012 SECRETARY APPOINTED MARY O'DONOHOE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED PAMELA MELESINA MARION WITHERS

View Document

07/03/127 March 2012 25/02/12 NO MEMBER LIST

View Document

08/12/118 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 25/02/11 NO MEMBER LIST

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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