0083 QST NEWTON ABBOTT (FREEHOLDCO) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

06/01/256 January 2025 Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-04-28

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

12/07/2412 July 2024 Change of details for Sdi Property Limited as a person with significant control on 2024-07-11

View Document

03/07/243 July 2024 Certificate of change of name

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

17/01/2417 January 2024

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Audit exemption subsidiary accounts made up to 2022-04-28

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Document

10/01/2010 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/04/19

View Document

25/10/1925 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/19

View Document

25/10/1925 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/19

View Document

25/10/1925 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/18

View Document

22/08/1822 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/18

View Document

22/08/1822 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/18

View Document

22/08/1822 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

19/10/1719 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17

View Document

19/10/1719 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

19/10/1719 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

24/04/1724 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/04/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

14/11/1614 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

14/11/1614 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

14/11/1614 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/04/15

View Document

24/11/1524 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/04/15

View Document

24/11/1524 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/04/15

View Document

24/11/1524 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/04/15

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/04/14

View Document

18/11/1418 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/04/14

View Document

18/11/1418 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/04/14

View Document

18/11/1418 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/04/14

View Document

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/01/149 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/13

View Document

09/01/149 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/04/13

View Document

09/01/149 January 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/04/13

View Document

09/01/149 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED PROJECT J NEWCO NO.5 LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 SECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL

View Document

16/04/0916 April 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

04/03/094 March 2009 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