NEXT LEVEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

07/04/257 April 2025 Termination of appointment of Richard Dean Fryer as a secretary on 2025-04-06

View Document

12/02/2512 February 2025 Appointment of Mrs Sarah Robson as a director on 2025-02-01

View Document

23/01/2523 January 2025 Termination of appointment of Charlotte Elise Carpenter as a director on 2025-01-23

View Document

13/11/2413 November 2024 Full accounts made up to 2024-03-31

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BARRIE SCOTT MARTIN

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK REID

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MS CHARLOTTE ELISE CARPENTER

View Document

10/01/1810 January 2018 ADOPT ARTICLES 03/01/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK REID

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR RICHARD DEAN FRYER

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARBON HOMES LIMITED

View Document

20/07/1720 July 2017 CESSATION OF ISOS HOUSING LIMITED AS A PSC

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 20/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID REID / 20/07/2016

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR PAUL FIDDAMAN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LORAINE

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ASHTON

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 25/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK REID / 25/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ASHTON / 24/07/2012

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CUTHBERTSON

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 06/12/2010

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MARK REID

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 06/12/2010

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR CYRIL MCDONNELL

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC MORGAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUTHBERTSON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK

View Document

06/10/106 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LORAINE / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUTHBERTSON / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ASHTON / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL NEVILLE MCDONNELL / 16/07/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR MARK REID

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM NUMBER 5 GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EG

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JIM PRESTON

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR DOUGLAS CUTHBERTSON

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR DOUGLAS CUTHBERTSON

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR JIM PRESTON

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR ERIC MORGAN

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR KEITH LORAINE

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY MARK REID

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR GEOFF COOK

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED NOMAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/01/08

View Document

23/10/0723 October 2007 AUDITOR'S RESIGNATION

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: WRENDALE HOUSE WILLIAM STREET SOUTH GOSFORTH NEWCASTLE UPON TYNE NE3 1TE

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: C/O ERNST & YOUNG 4TH FLOOR, NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE, NE1 8AD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/933 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: WRENDALE HOUSE WILLIAM STREET SOUTH GOSFORTH NEWCASTLE UPON TYNE NE3 1TE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: FALCON HOUSE 17/19 HEATON RTOAD NEWCASTLE-UPON-TYNE NE6 1SA

View Document

08/02/918 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/899 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 061088

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 13 WALKER TERRACE GATESHEAD TYNE AND WEAR NE8 1EB

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 COMPANY NAME CHANGED POINTFORCE LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

03/06/883 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/10/879 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

23/06/8223 June 1982 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