R.W. NEWMAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Thomas Richard Mortlock on 2022-11-20

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN NEWMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY JULIA HISLOP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR THOMAS RICHARD MORTLOCK

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LATHAM / 10/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 SECRETARY APPOINTED MRS JULIA HISLOP

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR GRAHAM WILLIAM LATHAM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK NEWMAN

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK NEWMAN

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN NEWMAN / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWMAN / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 12 LOWER RIDGE BOURNE END BUCKINGHAMSHIRE SL8 5BL

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: GRANT THORNTON C/O EDINBURGH HOUSE WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

01/12/941 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 13A SPITTAL STREET MARLOW BUCKS

View Document

07/12/927 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9TJ

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4JJ

View Document

01/03/901 March 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

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