NEWCHIME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

14/12/2214 December 2022 Appointment of Mr Michael James Crane as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of John Thomas Montague as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Christopher Andrew Green as a director on 2022-12-13

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MONTAGUE / 16/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

10/12/1410 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/12/1410 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

18/12/1318 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

04/12/124 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 35 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MONTAGUE / 01/10/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ANURAAG PARASHAR

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ANURAAG PARASHAR

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 35-37 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 78,HAREFIELD ROAD UXBRIDGE MIDDX. UB8 1PL

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 AUDITOR'S RESIGNATION

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 03/05/95

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 S386 DISP APP AUDS 07/01/94

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/02/9027 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

16/02/8716 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information