Advanced company searchLink opens in new window

NEWMILE DEVELOPMENTS LIMITED

Company number 09042608

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)
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
  • GBP 2
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
  • GBP 2
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1
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