- Company Overview for NEWQUEST DEVELOPMENTS LIMITED (03368127)
- Filing history for NEWQUEST DEVELOPMENTS LIMITED (03368127)
- People for NEWQUEST DEVELOPMENTS LIMITED (03368127)
- Charges for NEWQUEST DEVELOPMENTS LIMITED (03368127)
- More for NEWQUEST DEVELOPMENTS LIMITED (03368127)
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
|
|
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
|
|
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
|
|
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 |