- Company Overview for NEWBRICK INVESTMENTS LTD (06372910)
- Filing history for NEWBRICK INVESTMENTS LTD (06372910)
- People for NEWBRICK INVESTMENTS LTD (06372910)
- Charges for NEWBRICK INVESTMENTS LTD (06372910)
- More for NEWBRICK INVESTMENTS LTD (06372910)
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 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
24 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
25 Jun 2018 | PSC05 | Change of details for Newbrick Property Group Ltd as a person with significant control on 22 June 2018 | |
22 Jun 2018 | PSC05 | Change of details for Newbrick Property Group Ltd as a person with significant control on 22 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 44 Squires Lane Finchley London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 22 June 2018 | |
25 Apr 2018 | PSC05 | Change of details for Newbrick Property Group Ltd as a person with significant control on 25 April 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Nov 2014 | MR04 | Satisfaction of charge 063729100010 in full | |
03 Nov 2014 | MR01 | Registration of charge 063729100011, created on 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr Edwyn Owen Thomas on 18 September 2013 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Gavin Alan Draycott on 18 September 2013 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Dec 2013 | MR01 | Registration of charge 063729100010 | |
24 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 May 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
22 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |