Advanced company searchLink opens in new window

NEW ERA DEVELOPMENTS (PURBECK) LTD

Company number 11233673

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 Dec 2024 AD01 Registered office address changed from Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 December 2024
02 Dec 2024 LIQ02 Statement of affairs
02 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-27
04 Nov 2024 AD01 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 4 November 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 TM01 Termination of appointment of Stephen Wyatt as a director on 31 August 2021
30 Mar 2021 PSC01 Notification of Rikki John Beale as a person with significant control on 5 March 2018
29 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
29 Mar 2021 PSC07 Cessation of Rikki John Beale as a person with significant control on 29 March 2021
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 AP01 Appointment of Mr Rikki John Beale as a director on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
16 Apr 2019 TM01 Termination of appointment of Rikki John Beale as a director on 16 April 2019
28 Nov 2018 AD01 Registered office address changed from Tabbits Hill Farm Tabbits Hill Lane Corfe Castle Wareham Dorset BH20 5HZ England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU United Kingdom to Tabbits Hill Farm Tabbits Hill Lane Corfe Castle Wareham Dorset BH20 5HZ on 28 November 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 2