Advanced company searchLink opens in new window

NEWBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED

Company number 02633955

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)
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 24 March 2023
30 Mar 2023 TM01 Termination of appointment of Jane Elizabeth Patrick as a director on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Lee David Cox as a director on 30 March 2023
04 Nov 2022 AA Micro company accounts made up to 24 March 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 24 March 2021
11 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 24 March 2020
10 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 24 March 2019
11 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
11 Oct 2018 AA Micro company accounts made up to 24 March 2018
27 Sep 2017 AA Micro company accounts made up to 24 March 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 24 March 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with no updates
05 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 32
11 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 24 March 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 32