Advanced company searchLink opens in new window

NEWBOLD PROPERTIES LIMITED

Company number 07733078

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)
14 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
18 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
19 Oct 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
31 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 Oct 2017 AD01 Registered office address changed from 12 Russell Street Pontnewydd Cwmbran Gwent NP44 1EA to 9 Avondale Estate Cwmbran NP44 1UG on 31 October 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 Sep 2015 CH01 Director's details changed for Maurice Thompson on 9 August 2014
06 Jul 2015 CH01 Director's details changed for Ms Catherine Mary Bernadette Hartland on 6 July 2015
25 Mar 2015 CERTNM Company name changed newbold & co. LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24