NEWCERTAIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY SANDERS / 01/10/2019

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR CHUAN LI

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER MARTIN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARTIN

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR CHUAN LI

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/03/1628 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/03/1529 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/10/135 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1323 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/08/1226 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HARRIS

View Document

26/08/1226 August 2012 SECRETARY APPOINTED JENNIFER GRACE MARTIN

View Document

26/08/1226 August 2012 DIRECTOR APPOINTED JENNIFER GRACE MARTIN

View Document

26/08/1226 August 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN HARRIS

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY SANDERS / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JUNE HARRIS / 01/10/2009

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL STONE

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 16 SYCAMORE COURT ROYAL OAK YARD LONDON SE1 3TR

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY APPOINTED CAROLYN JUNE HARRIS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BASEMENT FLAT 21A MONTPELIER ROW BLACKHEATH LONDON SE3 0RL

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 22A GRANVILLE PARK LONDON SE13 7EA

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 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