- Company Overview for NEWTOWN DEVELOPMENTS LIMITED (06140043)
- Filing history for NEWTOWN DEVELOPMENTS LIMITED (06140043)
- People for NEWTOWN DEVELOPMENTS LIMITED (06140043)
- Charges for NEWTOWN DEVELOPMENTS LIMITED (06140043)
- More for NEWTOWN DEVELOPMENTS LIMITED (06140043)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | AC92 | Restoration by order of the court | |
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
11 Oct 2018 | AP01 | Appointment of Ms Amanda Jane Hobson as a director on 11 September 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Andrew Christopher Hobson as a secretary on 11 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Guy Alexander Taylor as a director on 11 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Andrew Christopher Hobson as a director on 11 September 2018 | |
01 Oct 2018 | PSC02 | Notification of High Austby Farm Limited as a person with significant control on 11 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of Andrew Christopher Hobson as a person with significant control on 11 September 2018 | |
01 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | MA | Memorandum and Articles of Association | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Andrew Christopher Hobson on 14 June 2016 |