- Company Overview for NEWBERRY ESTATES LTD (07933912)
- Filing history for NEWBERRY ESTATES LTD (07933912)
- People for NEWBERRY ESTATES LTD (07933912)
- Charges for NEWBERRY ESTATES LTD (07933912)
- More for NEWBERRY ESTATES LTD (07933912)
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) |
---|---|---|---|
26 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 26 February 2016 | |
27 Nov 2016 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
13 Jul 2016 | MR01 | Registration of charge 079339120004, created on 1 July 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 27 February 2015 | |
07 Sep 2015 | MR01 | Registration of charge 079339120003, created on 28 August 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 27 February 2014 | |
26 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
20 Jun 2012 | AP01 | Appointment of Mr Aron Heilpern as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Mark Spitzer as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 Feb 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 February 2012 | |
02 Feb 2012 | NEWINC | Incorporation |