- Company Overview for NEWBOLD PROPERTIES LIMITED (07733078)
- Filing history for NEWBOLD PROPERTIES LIMITED (07733078)
- People for NEWBOLD PROPERTIES LIMITED (07733078)
- More for NEWBOLD PROPERTIES LIMITED (07733078)
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) |
---|---|---|---|
06 Dec 2024 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 12 Russell Street Pontnewydd Cwmbran Gwent NP44 1EA to 9 Avondale Estate Cwmbran NP44 1UG on 31 October 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Maurice Thompson on 9 August 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Ms Catherine Mary Bernadette Hartland on 6 July 2015 |