NEWMAX PROPERTY LTD - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2022-04-14 View Report
Mortgage. Charge creation date: 2021-10-05. Charge number: 073144470003. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Address. New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE. Change date: 2018-06-26. Old address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Address. Old address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England. Change date: 2018-04-09. New address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Address. Old address: C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT. Change date: 2016-06-30. New address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED. 2016-06-30 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Mortgage. Charge number: 1. 2016-03-11 View Report
Mortgage. Charge number: 073144470002. Charge creation date: 2016-02-29. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Address. Change date: 2014-05-22. Old address: 15-17 Belfast Road London N16 6UN United Kingdom. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption small. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-12-04 View Report
Officers. Officer name: Mr Joseph Gluck. 2010-08-24 View Report
Officers. Officer name: Mr Joseph Gluck. 2010-08-24 View Report
Address. Change date: 2010-08-24. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. 2010-08-24 View Report
Officers. Officer name: Yomtov Jacobs. 2010-08-23 View Report
Incorporation. Incorporation company. 2010-07-14 View Report