NEWTOWN SECRETARIAT LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/03/2231 March 2022 | Termination of appointment of Malcolm John Traviss as a secretary on 2022-03-31 |
31/03/2231 March 2022 | Termination of appointment of Malcolm John Traviss as a director on 2022-03-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | 18/01/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | 18/01/13 NO CHANGES |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVISS / 19/01/2011 |
19/01/1119 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
19/01/1119 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVISS / 19/01/2011 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKKI PANTER / 20/12/2009 |
11/01/1011 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM NEWTOWN HOUSE NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7D |
20/10/0820 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
08/10/078 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | DIRECTOR RESIGNED |
05/06/065 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/12/0429 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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