NEWMAN PROPERTIES (TOWCESTER) LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Termination of appointment of Simon John Francis Newman as a director on 2023-04-11

View Document

24/04/2324 April 2023 Termination of appointment of Deborah Grace Loveluck as a director on 2023-04-11

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Cessation of Christopher Charles Newman as a person with significant control on 2021-08-12

View Document

10/05/2210 May 2022 Notification of Yew-Prop Ltd as a person with significant control on 2021-08-12

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES NEWMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/09/1718 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 300

View Document

14/09/1714 September 2017 CESSATION OF CHRISTOPHER CHARLES NEWMAN AS A PSC

View Document

14/09/1714 September 2017 ADOPT ARTICLES 30/08/2017

View Document

14/09/1714 September 2017 CESSATION OF SIMON JOHN FRANCIS NEWMAN AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF DEBORAH GRACE LOVELUCK AS A PSC

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE NEWMAN

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: C/O ATKINSON SAUL FAIRHOLM LTD 21A NEWLAND LINCOLN LN1 1XP UNITED KINGDOM

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE BARN NORTH CARLTON LINCOLN LN1 2RP

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN FRANCIS NEWMAN / 27/08/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 NEWPORT FARM CLOSE NORTH CARLTON LINCOLN LINCOLNSHIRE LN1 2GN

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR KIM GALVEZ

View Document

20/08/1320 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1320 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 75

View Document

20/08/1320 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 ADOPT ARTICLES 13/06/2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NEWMAN / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH GRACE LOVELUCK / 07/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FRANCIS NEWMAN / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MCKENZIE GALVEZ / 07/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 3 NEWPORT FARM CLOSE NORTH CARLTON LINCOLN LINCOLNSHIRE LN1 2GN

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THORPE HOUSE THORPE LE FALLOWS LINCOLN LINCOLNSHIRE LN1 2DR UNITED KINGDOM

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON NEWMAN

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MRS CATHERINE ANN NEWMAN

View Document

07/04/087 April 2008 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