Advanced company searchLink opens in new window

NEW VIEW RESIDENTIAL LIMITED

Company number 07393234

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2024 DS01 Application to strike the company off the register
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Jul 2023 TM01 Termination of appointment of Douglas Clark Fraser as a director on 21 December 2022
15 May 2023 AD01 Registered office address changed from 6 Cobble Yard, Napier Street Cambridge CB1 1HP England to 38 Newmarket Road Cambridge CB5 8DT on 15 May 2023
04 Jan 2023 AA Accounts for a small company made up to 31 March 2022
31 Oct 2022 AP01 Appointment of Mr Martin Payne as a director on 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of Bernard Laurence Murphy as a director on 29 July 2021
25 Feb 2021 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
04 May 2017 AP01 Appointment of Mr Douglas Clark Fraser as a director on 1 May 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
16 Dec 2016 TM01 Termination of appointment of James Victor Hayes as a director on 16 December 2016
26 Oct 2016 AD01 Registered office address changed from 36-38 Newmarket Road Cambridge CB5 8DT to 6 Cobble Yard, Napier Street Cambridge CB1 1HP on 26 October 2016