Advanced company searchLink opens in new window

NEWTOFT MANAGEMENT COMPANY LIMITED

Company number 03142639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2010 CH01 Director's details changed for Jayne Gillard on 9 February 2010
10 Feb 2010 CH01 Director's details changed for Peter Hallsworth on 9 February 2010
10 Feb 2010 CH01 Director's details changed for Linda Marie Batty on 9 February 2010
23 Jul 2009 288a Director appointed donald leslie spidy
20 May 2009 AA Total exemption full accounts made up to 31 December 2008
27 Feb 2009 288b Appointment terminated director james badiali
27 Feb 2009 288b Appointment terminated director adele badiali
31 Jan 2009 288b Appointment terminated director allen boxall-robinson
30 Jan 2009 363a Return made up to 02/01/09; full list of members
30 Jan 2009 288b Appointment terminated secretary karen boxall-robinson
30 Jan 2009 288b Appointment terminated director gerald grimmett
30 Jul 2008 288b Appointment terminated director marjukka wright
30 Jul 2008 288b Appointment terminated director raymond wright
22 Apr 2008 363s Return made up to 02/01/08; change of members
  • 363(287) ‐ Registered office changed on 22/04/08
  • 363(288) ‐ Secretary's particulars changed
15 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
07 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
29 Oct 2007 288a New secretary appointed;new director appointed
29 Oct 2007 288b Director resigned
26 Sep 2007 288a New director appointed
31 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
18 Jul 2007 288b Director resigned
05 Jun 2007 287 Registered office changed on 05/06/07 from: nmc 4 tudor close newtoft market rasen lincolnshire LN8 3NQ
02 May 2007 288b Secretary resigned
23 Apr 2007 288a New secretary appointed