NEWLANDS RESIDENCES LIMITED
Status | ACTIVE |
Company No. | 07725258 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NEWLANDS RESIDENCES LIMITED is an active private limited company with number 07725258. It was incorporated 12 years, 11 months, 8 days ago, on 02 August 2011. The company address is 17 Osier Crescent 17 Osier Crescent, London, N10 1QQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077252580001
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580006
Charge creation date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580005
Charge creation date: 2020-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580004
Charge creation date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580003
Charge creation date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580002
Charge creation date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077252580001
Charge creation date: 2018-10-12
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-24
Officer name: Sandy Man
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-24
Officer name: Mark Evans
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-24
Old address: 23 Coleraine Road London N8 0QJ
New address: 17 Osier Crescent Muswell Hill London N10 1QQ
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 06 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-06
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandy Man
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Some Companies
11 CHERRY HILL AVENUE,BIRMINGHAM,B45 8LA
Number: | 10974439 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEY PLUMBING & HEATING LIMITED
84-90 MARKET STREET,CANNOCK,WS12 1AG
Number: | 10882150 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LOWMAN UNITS TIVERTON,TIVERTON,EX16 6SR
Number: | 03767781 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A DUNEDIN ROAD BLOCK 3,LARKHALL,ML9 2PA
Number: | SC515467 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MOUNT,HAILSHAM,BN27 2DS
Number: | 11521877 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHTED ROAD,,E5 9BJ
Number: | 01493947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |