- Company Overview for LITTLE NEWBY PARK LIMITED (07819866)
- Filing history for LITTLE NEWBY PARK LIMITED (07819866)
- People for LITTLE NEWBY PARK LIMITED (07819866)
- More for LITTLE NEWBY PARK LIMITED (07819866)
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) |
---|---|---|---|
02 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
11 Nov 2016 | CH01 | Director's details changed for Mr Martin John Newby on 11 November 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Bernadette Mary Newby as a director on 19 September 2016 | |
19 Jul 2016 | AP01 | Appointment of Mrs Bernadette Mary Newby as a director on 19 July 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Martin John Newby as a director on 13 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Peter John Brooks as a director on 13 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Heather Lorrain Newby-Allen as a director on 6 August 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Aug 2014 | AP01 | Appointment of Mrs Heather Lorrain Newby-Allen as a director on 6 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Martin John Newby as a director on 6 August 2014 | |
28 Apr 2014 | AP01 | Appointment of Peter John Brooks as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from 44 Kirkgate Ripon North Yorkshire HG4 1HD on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Martin John Newby on 1 January 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Jan 2013 | TM02 | Termination of appointment of Charles Newby as a secretary | |
13 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders |