- Company Overview for NEW START PROPERTY SOLUTIONS LTD (12472875)
- Filing history for NEW START PROPERTY SOLUTIONS LTD (12472875)
- People for NEW START PROPERTY SOLUTIONS LTD (12472875)
- More for NEW START PROPERTY SOLUTIONS LTD (12472875)
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 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2024 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 1 February 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
27 Nov 2023 | PSC07 | Cessation of Lee David Matthews as a person with significant control on 1 January 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from Homestead St. Georges Road Hightown Liverpool Merseyside L38 3RT United Kingdom to 83 Friar Gate Derby DE1 1FL on 26 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Lee David Matthews as a director on 1 January 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Criag Ward on 12 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mr Criag Ward as a person with significant control on 12 October 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|