- Company Overview for NEWMILE DEVELOPMENTS LIMITED (09042608)
- Filing history for NEWMILE DEVELOPMENTS LIMITED (09042608)
- People for NEWMILE DEVELOPMENTS LIMITED (09042608)
- More for NEWMILE DEVELOPMENTS LIMITED (09042608)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
18 Oct 2021 | CH01 | Director's details changed for Mr Brendan Paul Michael Bacon on 14 August 2015 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Aug 2015 | AD01 | Registered office address changed from Unit 7 Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to Unit 3 Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 14 August 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
24 Sep 2014 | AP01 | Appointment of Mr John Slater as a director on 22 August 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL United Kingdom to Unit 7 Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 24 September 2014 |