About

Registered Number: 02444163
Date of Incorporation: 17/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, New London Road Developments Ltd was setup in 1989, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Christopher John N/A 20 April 1995 1
MAGEE, Timothy N/A 08 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 01 March 2017
AP02 - Appointment of corporate director 13 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
CH04 - Change of particulars for corporate secretary 05 March 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP04 - Appointment of corporate secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP02 - Appointment of corporate director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 21 June 2013
RESOLUTIONS - N/A 05 June 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 13 May 2010
CH02 - Change of particulars for corporate director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
CH02 - Change of particulars for corporate director 13 May 2010
AA - Annual Accounts 03 January 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 22 April 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 27 March 2003
AA - Annual Accounts 08 August 2002
363a - Annual Return 15 April 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 30 March 2001
AUD - Auditor's letter of resignation 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 01 November 1999
363a - Annual Return 21 April 1999
AA - Annual Accounts 28 August 1998
363a - Annual Return 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
AA - Annual Accounts 26 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
363a - Annual Return 14 May 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
287 - Change in situation or address of Registered Office 27 November 1996
AA - Annual Accounts 04 November 1996
363a - Annual Return 10 June 1996
AA - Annual Accounts 02 November 1995
288 - N/A 10 May 1995
363x - Annual Return 26 April 1995
AA - Annual Accounts 04 November 1994
363x - Annual Return 22 April 1994
288 - N/A 22 March 1994
288 - N/A 03 December 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 19 April 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 20 October 1992
287 - Change in situation or address of Registered Office 08 June 1992
363x - Annual Return 08 April 1992
AA - Annual Accounts 27 September 1991
287 - Change in situation or address of Registered Office 13 August 1991
363x - Annual Return 01 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
395 - Particulars of a mortgage or charge 23 November 1990
363 - Annual Return 29 June 1990
CERTNM - Change of name certificate 17 April 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
287 - Change in situation or address of Registered Office 01 February 1990
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 19 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.