NEW ROAD PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
29/07/2129 July 2021 | Application to strike the company off the register |
08/12/208 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | PREVEXT FROM 28/02/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
17/05/1917 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACK DANIELS / 12/03/2019 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DANIELS / 12/03/2019 |
12/03/1912 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE DORIS DANIELS / 12/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/09/186 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/07/1726 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB |
04/04/164 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/09/1525 September 2015 | DIRECTOR APPOINTED MRS CHERYL PATRICIA TOMLINE |
25/09/1525 September 2015 | DIRECTOR APPOINTED MRS JENNIFER CLAIRE RIDLEY |
19/03/1519 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DANIELS / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIELS / 31/12/2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | NEW SECRETARY APPOINTED |
26/04/0626 April 2006 | SECRETARY RESIGNED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 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