NEWLAND GARDENS MANAGEMENT COMPANY LTD
Company number 07367381
- Company Overview for NEWLAND GARDENS MANAGEMENT COMPANY LTD (07367381)
- Filing history for NEWLAND GARDENS MANAGEMENT COMPANY LTD (07367381)
- People for NEWLAND GARDENS MANAGEMENT COMPANY LTD (07367381)
- More for NEWLAND GARDENS MANAGEMENT COMPANY LTD (07367381)
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) |
---|---|---|---|
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
29 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
27 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
08 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
08 Aug 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
15 Jul 2015 | TM01 | Termination of appointment of Adam Howard Praverman as a director on 9 July 2015 | |
13 Nov 2014 | TM01 | Termination of appointment of Ray Daniels as a director on 13 November 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Aug 2013 | AP01 | Appointment of Mr Adam Howard Praverman as a director | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
08 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Jan 2012 | CH04 | Secretary's details changed for United Company Secretaries on 20 January 2012 | |
22 Nov 2011 | AD01 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|