NEWBASE PROPERTIES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

08/08/138 August 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH WILKES

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MELANIE YAPP

View Document

20/04/1220 April 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED LEIGH WILKES

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 27 PRIORY STREET DUDLEY WEST MIDLANDS DY1 1EW

View Document

10/02/1110 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 32 HOLLY STREET CANNOCK STAFFS WS11 5RU

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA TURNER

View Document

12/01/1012 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BORG / 27/04/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BORG / 12/01/2010

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 30 SOMERSET PLACE CANNOCK STAFFORDSHIRE WS11 2JP

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED BARBARA TURNER

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 4 April 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 04/04/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/12/0416 December 2004 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