- Company Overview for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
- Filing history for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
- People for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
- Charges for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
- Insolvency for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
- More for NEWBY BRIDGE PROPERTIES LIMITED (04932599)
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 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 May 2012 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 4 May 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Oct 2011 | CH03 | Secretary's details changed for Mrs Penelope Celeste Hulme on 1 November 2010 | |
14 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Martin Neil Hulme on 10 November 2009 | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Nov 2008 | 363a | Return made up to 15/10/08; full list of members | |
05 Nov 2007 | 363a | Return made up to 15/10/07; full list of members | |
05 Nov 2007 | 288c | Director's particulars changed | |
05 Nov 2007 | 288c | Secretary's particulars changed | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Jul 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 288b | Secretary resigned;director resigned | |
01 Mar 2007 | 288a | New secretary appointed | |
27 Feb 2007 | 363s | Return made up to 15/10/06; full list of members | |
27 Jul 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |