Advanced company searchLink opens in new window

NEWDOM DEVELOPMENTS LIMITED

Company number 00282100

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
04 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,180
14 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,180
30 May 2014 AA Total exemption full accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
01 Jul 2013 AA Total exemption full accounts made up to 31 August 2012
03 Jan 2013 AA01 Previous accounting period extended from 5 April 2012 to 31 August 2012
15 Oct 2012 CH01 Director's details changed for Dr Henry Otto Brumjes on 19 July 2012
08 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from C/O Lancing College Lancing College Lancing West Sussex BN15 0RW United Kingdom on 5 October 2012
05 Oct 2012 AP01 Appointment of Dr Henry Otto Brumjes as a director on 19 July 2012
05 Oct 2012 AD01 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB on 5 October 2012
05 Oct 2012 AP01 Appointment of Mrs Pauline Bulman as a director on 19 July 2012
05 Oct 2012 TM02 Termination of appointment of Anthony Graeme Foot as a secretary on 19 July 2012
05 Oct 2012 TM01 Termination of appointment of Esther Judith Snell as a director on 19 July 2012
05 Oct 2012 TM01 Termination of appointment of Christopher Edward Melville Snell as a director on 19 July 2012
26 Jul 2012 MG01 Duplicate mortgage certificatecharge no:4
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4