THE NEWBURGH PRIORY SPORTING SYNDICATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
04/03/254 March 2025 | Registered office address changed from The Granary Haggs Farm Business Park Haggs Road, Follifoot Harrogate HG3 1EQ to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-03-04 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-02-29 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/06/2327 June 2023 | Micro company accounts made up to 2023-02-28 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/07/215 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/05/164 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/05/128 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/08/112 August 2011 | 28/02/11 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
03/10/103 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
07/07/107 July 2010 | PREVSHO FROM 31/03/2010 TO 28/02/2010 |
04/05/104 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT FAULKNER / 01/10/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD FAULKNER / 01/10/2009 |
03/09/093 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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