NEWPARK DEVELOPMENTS (NW) LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Equipment Sales No. 3 Ltd as a person with significant control on 2021-04-09

View Document

26/08/2526 August 2025 Cessation of Lynden David Keys as a person with significant control on 2021-04-09

View Document

26/08/2526 August 2025 Notification of Equipment Sales No. 3 Ltd as a person with significant control on 2021-04-09

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/04/259 April 2025 Registration of charge NI6246400028, created on 2025-04-09

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registration of charge NI6246400021, created on 2024-08-21

View Document

21/08/2421 August 2024 Registration of charge NI6246400023, created on 2024-08-21

View Document

21/08/2421 August 2024 Registration of charge NI6246400022, created on 2024-08-21

View Document

21/08/2421 August 2024 Registration of charge NI6246400020, created on 2024-08-21

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Registration of charge NI6246400018, created on 2023-08-04

View Document

09/08/239 August 2023 Registration of charge NI6246400019, created on 2023-08-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Part of the property or undertaking has been released from charge NI6246400012

View Document

13/01/2213 January 2022 Registration of charge NI6246400017, created on 2022-01-11

View Document

07/01/227 January 2022 Registration of charge NI6246400013, created on 2021-12-21

View Document

07/01/227 January 2022 Registration of charge NI6246400016, created on 2021-12-21

View Document

07/01/227 January 2022 Registration of charge NI6246400015, created on 2021-12-21

View Document

07/01/227 January 2022 Registration of charge NI6246400014, created on 2021-12-21

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6246400001

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6246400005

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400011

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 COMPANY NAME CHANGED NEWPARK HOMES (N.I.) LTD CERTIFICATE ISSUED ON 29/05/18

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED NEWPARK DEVELOPMENTS (NW) LTD CERTIFICATE ISSUED ON 11/05/18

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400008

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400010

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400009

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400007

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MRS PATRICIA GEORGINA KEYS

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400006

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400005

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED NEWPARK FARMING CO. LTD CERTIFICATE ISSUED ON 30/03/15

View Document

06/03/156 March 2015 CHANGE OF NAME 18/02/2015

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400004

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400003

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400001

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6246400002

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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