STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAY NEWALL

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1722 March 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 SOLVENCY STATEMENT DATED 28/02/17

View Document

22/03/1722 March 2017 REDUCE ISSUED CAPITAL 02/03/2017

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SCANLON

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 34500

View Document

12/02/1512 February 2015 SOLVENCY STATEMENT DATED 22/01/15

View Document

12/02/1512 February 2015 REDUCE ISSUED CAPITAL 27/01/2015

View Document

12/02/1512 February 2015 STATEMENT BY DIRECTORS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED FRANK SCANLON

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 03/09/2014

View Document

23/09/1423 September 2014 SOLVENCY STATEMENT DATED 29/08/14

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 95500

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK SCANLON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SOLVENCY STATEMENT DATED 29/04/14

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 118000

View Document

03/06/143 June 2014 STATEMENT BY DIRECTORS

View Document

03/06/143 June 2014 REDUCE ISSUED CAPITAL 10/05/2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

14/06/1314 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED FRANK SCANLON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 166000

View Document

25/03/1325 March 2013 STATEMENT BY DIRECTORS

View Document

25/03/1325 March 2013 REDUCE ISSUED CAPITAL 06/03/2013

View Document

25/03/1325 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

23/05/1223 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 £38000 CANCELLED FROM SHARE PREM A/C 09/04/2012

View Document

18/04/1218 April 2012 SOLVENCY STATEMENT DATED 02/04/12

View Document

18/04/1218 April 2012 STATEMENT BY DIRECTORS

View Document

18/04/1218 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 187000

View Document

26/11/1126 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 15/10/2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIELS / 16/07/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DAVID RICHARD CHARLES AGNEW

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED PETER LIONEL RALEIGH HEWITT

View Document

27/05/0827 May 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

20/05/0820 May 2008 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