- Company Overview for NEWTON BAKER PROPERTIES LIMITED (00551216)
- Filing history for NEWTON BAKER PROPERTIES LIMITED (00551216)
- People for NEWTON BAKER PROPERTIES LIMITED (00551216)
- Charges for NEWTON BAKER PROPERTIES LIMITED (00551216)
- More for NEWTON BAKER PROPERTIES LIMITED (00551216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from Sturgess Cropston Road Anstey LE7 7BP England to 75 Cropston Road Anstey Leicester LE7 7BP on 21 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from Austral House Coventry Road Broughton Astley Leicester LE9 6QD England to Sturgess Cropston Road Anstey LE7 7BP on 21 November 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
02 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from C/O Ian Smith Sturgess Hyundai Aylestone Road Leicester LE2 7QN to Austral House Coventry Road Broughton Astley Leicester LE9 6QD on 22 March 2023 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2019 | TM01 | Termination of appointment of Robin Patrick Greatorex Sturgess as a director on 26 March 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Christopher Michael Greatorex Sturgess as a director on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Barnaby George Sturgess as a director on 19 September 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 May 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2018 | PSC07 | Cessation of Robin Patrick Greatorex Sturgess as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC02 | Notification of Walter E. Sturgess & Sons Limited as a person with significant control on 6 April 2016 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |