- Company Overview for NEWBROOK PROPERTIES LIMITED (02085910)
- Filing history for NEWBROOK PROPERTIES LIMITED (02085910)
- People for NEWBROOK PROPERTIES LIMITED (02085910)
- Charges for NEWBROOK PROPERTIES LIMITED (02085910)
- More for NEWBROOK PROPERTIES LIMITED (02085910)
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) |
---|---|---|---|
07 Aug 2018 | PSC04 | Change of details for Mr George Georgallis as a person with significant control on 7 June 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr George Georgallis on 7 June 2018 | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Aug 2014 | MR01 | Registration of charge 020859100017 | |
06 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 12 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 14 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 11 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 9 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 13 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 10 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2014 | MR01 | Registration of charge 020859100016 | |
03 Jul 2014 | MR01 | Registration of charge 020859100015 | |
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr George Georgallis on 29 January 2014 | |
25 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |