- Company Overview for NEWMANOR LIMITED (SC295025)
- Filing history for NEWMANOR LIMITED (SC295025)
- People for NEWMANOR LIMITED (SC295025)
- Charges for NEWMANOR LIMITED (SC295025)
- More for NEWMANOR LIMITED (SC295025)
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) |
---|---|---|---|
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Gordon Stuart Patrick on 6 January 2010 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Mar 2009 | 363a | Return made up to 05/01/09; full list of members | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
25 Sep 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
02 Feb 2007 | 363a | Return made up to 05/01/07; full list of members | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 288a | New secretary appointed;new director appointed | |
26 Jul 2006 | 287 | Registered office changed on 26/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
18 Jan 2006 | 288b | Director resigned | |
18 Jan 2006 | 288b | Secretary resigned | |
18 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2006 | NEWINC | Incorporation |