Advanced company searchLink opens in new window

NEWTOWN DEVELOPMENTS LIMITED

Company number 06140043

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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