NEW WAY ESTATES LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 52 Stanley Place Chester CH1 2LU on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Second filing of Confirmation Statement dated 2021-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

19/01/2119 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAK BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SKERRATT

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 CESSATION OF DOMINIC JOHN SKERRATT AS A PSC

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DAVID JOHN O'GORMAN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE O'GORMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 01/12/18 Statement of Capital gbp 100

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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