About

Registered Number: 05170265
Date of Incorporation: 05/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Newbold (Derbyshire Schools Phase Two) Ltd was founded on 05 July 2004 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 June 2018
PSC05 - N/A 15 January 2018
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 26 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 26 May 2010
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 28 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
RESOLUTIONS - N/A 09 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
363s - Annual Return 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 16 September 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
395 - Particulars of a mortgage or charge 20 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
CERTNM - Change of name certificate 28 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.