NEW SQUARE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-29

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

06/05/236 May 2023 Registered office address changed from The Tannery Clayton Street Chesterfield Derbyshire S41 0DU England to 2nd Floor, Dents Chambers 81 New Square Chesterfield Derbyshire S40 1AH on 2023-05-06

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-29

View Document

04/10/214 October 2021 Termination of appointment of Rosemary Elizabeth Bird as a director on 2021-08-20

View Document

04/10/214 October 2021 Cessation of Rosemary Elizabeth Bird as a person with significant control on 2021-08-20

View Document

04/10/214 October 2021 Notification of Hipper Properties Limited as a person with significant control on 2021-08-20

View Document

04/10/214 October 2021 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT to The Tannery Clayton Street Chesterfield Derbyshire S41 0DU on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Termination of appointment of Simon John Orme Bird as a director on 2021-08-20

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of company's objects

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR JONATHAN PETER MORRIS BIRD

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARJORIE BERESFORD

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

15/09/2015 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

17/03/2017 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

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

View Accounts

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 59 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1UJ

View Document

31/12/1431 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

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

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ANNE BERESFORD / 01/01/2013

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ORME BIRD / 01/06/2012

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA BIRD

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH BIRD / 22/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ORME BIRD / 22/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARJORIE MARY BIRD / 22/09/2010

View Document

22/12/1022 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY ALAN BIRD

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE BERESFORD / 01/06/2007

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIRD

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/09/07; CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/09/94; CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 22/09/91; CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 30/09/88; NO CHANGE OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 15/12/87; NO CHANGE OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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