SIMONS DEVELOPMENTS NEWARK LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CESSATION OF SIMONS DEVELOPMENTS LIMITED AS A PSC

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED HODGKINSON AQUISITIONS NEWARK LIMITED CERTIFICATE ISSUED ON 31/07/20

View Document

02/03/202 March 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED SIMONS DEVELOPMENTS NEWARK LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

11/02/2011 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 991 DODDINGTON ROAD LINCOLN EAST MIDLANDS LN6 3AA ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O GATELEY LEGAL, PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW ENGLAND

View Document

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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