About

Registered Number: 04743335
Date of Incorporation: 24/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3c Mulberry Road, Canvey Island, Essex, SS8 0PR

 

New Look Homes Ltd was registered on 24 April 2003, it has a status of "Active". The current directors of this company are listed as Newman, Neil Edward, Newman, Stuart Ashley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Neil Edward 24 April 2003 - 1
NEWMAN, Stuart Ashley 01 May 2008 09 January 2015 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
CS01 - N/A 19 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 02 August 2016
AR01 - Annual Return 01 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 03 October 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
AA - Annual Accounts 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 18 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
225 - Change of Accounting Reference Date 18 February 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.