Advanced company searchLink opens in new window

NEWGATE PROPERTIES LTD

Company number 08541666

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
10 Aug 2021 TM01 Termination of appointment of Ernest Paul Conlon as a director on 7 July 2021
01 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Jan 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 January 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
16 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 MR01 Registration of charge 085416660001
13 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
31 Jul 2013 CERTNM Company name changed viscount property LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
07 Jun 2013 CH01 Director's details changed for Mr Luke John Malachy Conlon on 7 June 2013
07 Jun 2013 CH01 Director's details changed for Mr Ernest Paul Conlon on 7 June 2013