NEWBURY PROPERTIES LIMITED - ALTRINCHAM


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

Description Filing date
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Stamford Street Altrincham WA14 1DA. Change date: 2024-01-26. 2024-01-26 View Report
Officers. Officer name: Ian Peter Stoner. Termination date: 2023-12-14. 2023-12-14 View Report
Accounts. Accounts type dormant. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type dormant. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Accounts. Accounts type dormant. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type dormant. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Accounts. Accounts type dormant. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Change account reference date company current extended. 2014-10-24 View Report
Accounts. Accounts type dormant. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-03-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-03-15 View Report
Officers. Officer name: Mr Ian Peter Stoner. 2013-02-20 View Report
Officers. Officer name: Mrs Ann Elizabeth Joseph. 2013-02-20 View Report
Officers. Officer name: Mr Jonathan Michael Joseph. 2013-02-20 View Report
Officers. Officer name: Barbara Kahan. 2013-01-23 View Report
Address. Change date: 2013-01-21. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. 2013-01-21 View Report
Incorporation. Incorporation company. 2012-11-01 View Report