Advanced company searchLink opens in new window

NEWBY BRIDGE PROPERTIES LIMITED

Company number 04932599

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 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