NEWPARK PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 54 ST ANDREWS STREET NEWCASTLE UPON TYNE NE1 5SF

View Document

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIMA AHMED / 01/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIFUDDIN AHMED / 01/01/2010

View Document

02/01/102 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 5 PARKDALE RISE FELLSIDE PARK WHICKHAM NEWCASTLE UPON TYNE NE16 5ZB

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 NC INC ALREADY ADJUSTED 11/03/95

View Document

18/08/9518 August 1995 £ NC 100/100000 11/03

View Document

18/08/9518 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

30/10/9130 October 1991 ADOPT MEM AND ARTS 22/10/91

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/08/9123 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

13/12/8913 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 EXEMPTION FROM APPOINTING AUDITORS 05/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: SUITE 4816 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 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