NEW CROSS GATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
14/08/2514 August 2025 New | Confirmation statement made on 2025-05-15 with no updates |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-15 with no updates |
03/07/243 July 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
19/06/2319 June 2023 | Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-06-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN GARRETT / 03/05/2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA RACHEL GARRETT / 11/06/2010 |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN GARRETT / 19/05/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARRETT / 19/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
14/11/0714 November 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE MIDDX HA8 8EE |
29/06/0629 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
15/05/0615 May 2006 | 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