NEW ERA PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2016-01-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

24/09/2124 September 2021 Satisfaction of charge 092031770001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / RICHARD GANNON / 07/05/2021

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / LORRAINE GANNON / 07/05/2021

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE GANNON / 07/05/2021

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMAS GANNON / 07/05/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE GANNON / 18/02/2021

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CURRSHO FROM 30/09/2020 TO 31/08/2020

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM NEW ERA OFFICE, OPEN SPACE BUSINESS CENTRE CHEQUERS CLOSE ENIGMA BUSINESS PARK MALVERN WORCESTERSHIRE WR14 1GP ENGLAND

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM OS4, OPEN SPACE UPPER INTERFIELDS MALVERN WR14 1UT ENGLAND

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092031770003

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092031770002

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM BANK STREET BUSINESS CENTRE 6 BANK STREET MALVERN WORCESTERSHIRE WR14 2JN ENGLAND

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILIAM THOMAS GANNON / 05/06/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE GANNON / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM UNIT 2 THE TRIANGLE WILDWOOD DRIVE WORCESTER WR5 2QX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS LORRAINE ANNE GANNON

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092031770001

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 9 PINNACLE WAY MALVERN WORCESTERSHIRE WR14 1FX ENGLAND

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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