THE NEWTON COURTHOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Eileen Higson as a director on 2025-07-16

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

11/07/2511 July 2025 Secretary's details changed for Mkdp Properties Ltd on 2025-07-01

View Document

11/07/2511 July 2025 Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11

View Document

03/06/253 June 2025 Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Mkdp Properties Ltd on 2025-06-03

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Secretary's details changed for Mkdp Properties Limited on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Appointment of Mkdp Properties Limited as a secretary on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of David Ernest Higson as a secretary on 2021-12-31

View Document

18/02/2218 February 2022 Termination of appointment of Carol Ann Lowe as a director on 2021-12-31

View Document

18/02/2218 February 2022 Termination of appointment of Robert Ernest Toppin as a director on 2021-12-31

View Document

18/02/2218 February 2022 Registered office address changed from 165 High Street Newton-Le-Willows Merseyside WA12 9SQ England to 168 Lee Lane Horwich Bolton BL6 7AF on 2022-02-18

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Appointment of Miss Shani Karimah Gabbidon as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Alicia Eccles as a secretary on 2021-05-14

View Document

23/06/2123 June 2021 Termination of appointment of Alicia Eccles as a director on 2021-05-14

View Document

23/06/2123 June 2021 Registered office address changed from The Old Courthouse 161 High Street Newton Le Willows Merseyside WA12 9SQ to 165 High Street Newton-Le-Willows Merseyside WA12 9SQ on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr David Ernest Higson as a secretary on 2021-06-22

View Document

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFRY LOWE

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS CAROL ANN LOWE

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED MRS ALICIA ECCLES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS EILEEN HIGSON

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MRS ALICIA ECCLES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY ALICIA ECCLES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALICIA ECCLES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN HIGSON

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR GEOFRY HARRISON LOWE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFRY LOWE

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR ROBERT ERNEST TOPPIN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOPPIN

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MRS ALICIA ECCLES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS ALICIA ECCLES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS EILEEN HIGSON

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST TOPPIN / 14/07/2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALICIA ECCLES

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY ALICIA ECCLES

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROWLEY

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/10/1320 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR GEOFRY HARRISON LOWE

View Document

28/07/1328 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFRY LOWE

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ROBERT ERNEST TOPPIN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR GEORGE PETER ROWLEY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CELIA WILKINS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOPPIN

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS ALICIA ECCLES

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MRS ALICIA ECCLES

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ALICIA ECCLES

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALICIA ECCLES

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST TOPPIN / 01/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR GEOFRY HARRISON LOWE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFRY LOWE

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA ECCLES / 18/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA WILKINS / 18/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFRY HARRISON LOWE / 18/10/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFRY LOWE / 29/07/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR ROBERT ERNEST TOPPIN

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MRS CELIA WILKINS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TOPPIN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR CELIA WILKINS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFRY LOWE / 17/11/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MRS ALICIA ECCLES

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY ALICIA ECCLES

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ALICIA ECCLES

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MRS ALICIA ECCLES

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 51 HIGH STREET SANDBACH CHESHIRE CW11 1AL

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 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