NEW RESOURCE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY MAHESH PATEL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/04/1829 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ ENGLAND

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 2ND FLOOR 4-5 GOUGH SQUARE LONDON EC4A 3DE

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAHESH NARENDRAKUMAR PATEL / 17/03/2016

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MAHESH NARENDRAKUMAR PATEL / 01/04/2015

View Document

08/05/158 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS HAWKE / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR PETER KILROY

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED NEWMINES MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS HAWKE / 01/12/2009

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAHESH NARENDRAKUMAR PATEL / 01/12/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC TRAYNOR

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MAHESH NARENDRAKUMAR PATEL

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JEREMY NICHOLAS HAWKE

View Document

10/03/0910 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