NEWABLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHTON

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR STEVEN CARL WRIGHT

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / GREATER LONDON ENTERPRISE INVESTMENTS LIMITED / 07/10/2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

07/10/167 October 2016 COMPANY NAME CHANGED GLE PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COMPTON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

04/09/944 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 366A 252 386 28/03/91

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/02/9014 February 1990 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