ERIC NEWMAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

22/12/2222 December 2022 Change of details for Mrs Sheila Lillian Newman as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Change of details for Mr Eric Alfred Newman as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Director's details changed for Mr Eric Alfred Newman on 2022-12-20

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-04-05

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS JENNY LINDA MITCHELL

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS DIANA LOUISA NEWMAN

View Document

20/04/1620 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALFRED NEWMAN / 05/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BARRY NEWMAN / 05/04/2015

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA LILLIAN NEWMAN / 05/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LILLIAN NEWMAN / 05/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHELL / 05/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/06/1327 June 2013 PREVSHO FROM 05/10/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

18/10/1218 October 2012 PREVEXT FROM 05/04/2012 TO 05/10/2012

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LILLIAN NEWMAN / 05/04/2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALFRED NEWMAN / 05/04/2010

View Document

25/08/0925 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 GBP NC 50000/250000 23/04/2009

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 23/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/08/0210 August 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 CAPITALISE £49000.00 15/02/02

View Document

10/08/0210 August 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

10/08/0210 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 17/08/95

View Document

18/12/9518 December 1995 £ NC 100/1000 17/08/9

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: HADLEY HOUSE 139/141 LEWISHAM HIGH STREET LONDON SE13 6BN

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 01/02 TO 05/04

View Document

14/12/8914 December 1989 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document

20/01/8720 January 1987 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