- Company Overview for NEWBY MANAGEMENT UK LIMITED (07029018)
- Filing history for NEWBY MANAGEMENT UK LIMITED (07029018)
- People for NEWBY MANAGEMENT UK LIMITED (07029018)
- Insolvency for NEWBY MANAGEMENT UK LIMITED (07029018)
- More for NEWBY MANAGEMENT UK LIMITED (07029018)
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) |
---|---|---|---|
08 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2018 | AD01 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 4 September 2018 | |
03 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | LIQ01 | Declaration of solvency | |
24 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 4 January 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Bari William Irving-Phillips as a director on 24 September 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Bari William Irving-Phillips as a secretary on 23 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Simon William Hepden on 1 December 2014 | |
26 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2014 to 30 September 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Nicholas John Moody on 1 May 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Simon William Hepden on 1 May 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Velocity House Business Centre 3 Solly Street Sheffield S1 4DE England on 10 July 2014 |