Advanced company searchLink opens in new window

NEWQUEST DEVELOPMENTS LIMITED

Company number 03368127

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)
06 Oct 2017 MR04 Satisfaction of charge 13 in full
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Aug 2016 TM02 Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
26 Nov 2014 MR04 Satisfaction of charge 12 in full
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mr Alexander Valik on 5 March 2014
23 Dec 2013 CH01 Director's details changed for Monty Braham Gershon on 9 August 2013
22 Nov 2013 AP03 Appointment of Mrs Emily Rosanna Slupek as a secretary
22 Nov 2013 TM02 Termination of appointment of Monty Gershon as a secretary
02 Aug 2013 MR01 Registration of charge 033681270015
04 Jul 2013 AA Accounts for a small company made up to 1 October 2012
06 Jun 2013 MR01 Registration of charge 033681270014
08 May 2013 MR04 Satisfaction of charge 8 in full
08 May 2013 MR04 Satisfaction of charge 7 in full
08 May 2013 MR04 Satisfaction of charge 11 in full
08 May 2013 MR04 Satisfaction of charge 10 in full
08 May 2013 MR04 Satisfaction of charge 9 in full
07 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013