- Company Overview for NEWTON HEATH PROPERTY AND LAND LIMITED (05256567)
- Filing history for NEWTON HEATH PROPERTY AND LAND LIMITED (05256567)
- People for NEWTON HEATH PROPERTY AND LAND LIMITED (05256567)
- Charges for NEWTON HEATH PROPERTY AND LAND LIMITED (05256567)
- More for NEWTON HEATH PROPERTY AND LAND LIMITED (05256567)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 May 2013 | MR01 | Registration of charge 052565670002 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
15 Dec 2012 | CH01 | Director's details changed for Adam Henry Dean on 15 December 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from 1 Highfields Close Normanton Le Heath Coalville Leicestershire LE67 2TN on 27 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 25 October 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Adam Henry Dean on 25 October 2011 | |
23 Mar 2012 | CH01 | Director's details changed for Wright Christopher on 25 October 2011 | |
23 Mar 2012 | CH03 | Secretary's details changed for Adam Henry Dean on 25 October 2011 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 12 October 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
27 Mar 2009 | 363a | Return made up to 12/10/08; full list of members | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 5 prospect place millennium way pride park derby derbyshire DE24 8HG | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2008 | 288a | Director and secretary appointed adam henry dean | |
07 Mar 2008 | 288b | Appointment terminated director julie ikin-dean | |
07 Mar 2008 | 288b | Appointment terminated secretary julie ikin-dean |