Advanced company searchLink opens in new window

NEW EARTH PROPERTIES LIMITED

Company number 13370836

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)
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Mr Nicholas Wilson on 5 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Ian Bond Wilson on 5 April 2023
11 Apr 2023 MR01 Registration of charge 133708360013, created on 6 April 2023
14 Mar 2023 MR01 Registration of charge 133708360012, created on 8 March 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
27 Jan 2023 MR01 Registration of charge 133708360011, created on 26 January 2023
13 Jan 2023 MR01 Registration of charge 133708360009, created on 12 January 2023
13 Jan 2023 MR01 Registration of charge 133708360010, created on 12 January 2023
23 Dec 2022 MR01 Registration of charge 133708360005, created on 22 December 2022
23 Dec 2022 MR01 Registration of charge 133708360006, created on 22 December 2022
23 Dec 2022 MR01 Registration of charge 133708360007, created on 22 December 2022
23 Dec 2022 MR01 Registration of charge 133708360008, created on 22 December 2022
01 Sep 2022 AD01 Registered office address changed from 17 George Street St Helens Meseyside WA10 1DB England to 9 Norville Terrace Headingley Lane Leeds LS6 1BS on 1 September 2022
19 Jul 2022 MR01 Registration of charge 133708360003, created on 1 July 2022
19 Jul 2022 MR01 Registration of charge 133708360004, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 133708360002, created on 30 June 2022
01 Jul 2022 MR01 Registration of charge 133708360001, created on 30 June 2022
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Nov 2021 AP01 Appointment of Mr Ian Bond Wilson as a director on 24 November 2021
04 Jun 2021 CH01 Director's details changed for Mr Nicholas Wilson on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mr Nicholas Wilson as a person with significant control on 4 June 2021
03 Jun 2021 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 17 George Street St Helens Meseyside WA10 1DB on 3 June 2021
03 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-03
  • GBP 1