NEW YORK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/01/2212 January 2022 | Return of final meeting in a creditors' voluntary winding up |
14/07/2114 July 2021 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-14 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036426900004 |
21/07/1421 July 2014 | CURRSHO FROM 31/10/2013 TO 31/05/2013 |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR ANTHONY JACOB DAVIS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/11/1329 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DAVIES / 22/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 25/09/2011 |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY TAMAR DAVIS |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/01/0727 January 2007 | SECRETARY RESIGNED |
27/01/0727 January 2007 | NEW SECRETARY APPOINTED |
29/11/0629 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0419 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/01/0029 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0029 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/999 November 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
05/06/995 June 1999 | NEW DIRECTOR APPOINTED |
05/06/995 June 1999 | NEW SECRETARY APPOINTED |
05/06/995 June 1999 | SECRETARY RESIGNED |
05/06/995 June 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | REGISTERED OFFICE CHANGED ON 20/05/99 FROM: G OFFICE CHANGED 20/05/99 788-790 FINCHLEY ROAD LONDON NW11 7UR |
01/10/981 October 1998 | 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