EDWARD NEWALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Declaration of solvency

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID RICHARD NEWALL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ALISON STOCKWELL / 21/06/2017

View Document

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

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

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

View Document

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE UNITED KINGDOM

View Document

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

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

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

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

05/10/125 October 2012 DIRECTOR APPOINTED FRANK SCANLON

View Document

18/04/1218 April 2012 CURRSHO FROM 30/09/2013 TO 30/09/2012

View Document

13/04/1213 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

10/04/1210 April 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

04/04/124 April 2012 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