About

Registered Number: 00569997
Date of Incorporation: 08/08/1956 (67 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE

 

Established in 1956, Newfields Developments Ltd has its registered office in Canterbury, it's status is listed as "Liquidation". There are 4 directors listed for Newfields Developments Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Luke Andrew 21 September 2018 - 1
WALKER, Paul Richard N/A - 1
PARLANE, Andrew John N/A 26 March 1996 1
WALKER, Pamela Rhoda Fay N/A 27 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 July 2020
AD01 - Change of registered office address 02 July 2020
LIQ01 - N/A 01 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2020
AA - Annual Accounts 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 18 December 2019
PSC07 - N/A 26 April 2019
PSC02 - N/A 26 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 December 2018
PSC04 - N/A 09 November 2018
AP01 - Appointment of director 21 September 2018
PSC07 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 16 May 2013
AA01 - Change of accounting reference date 16 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 08 June 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 22 February 2006
AUD - Auditor's letter of resignation 16 December 2005
AUD - Auditor's letter of resignation 07 October 2005
353 - Register of members 11 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 13 June 2003
363a - Annual Return 27 March 2003
AUD - Auditor's letter of resignation 02 March 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 11 March 2002
AA - Annual Accounts 24 January 2002
363a - Annual Return 22 March 2001
AA - Annual Accounts 20 June 2000
363a - Annual Return 07 March 2000
AA - Annual Accounts 01 May 1999
363a - Annual Return 17 February 1999
AA - Annual Accounts 05 May 1998
363a - Annual Return 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
287 - Change in situation or address of Registered Office 02 December 1997
353 - Register of members 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 10 February 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288 - N/A 15 April 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 06 March 1995
363s - Annual Return 01 March 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 06 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
363a - Annual Return 16 March 1993
363s - Annual Return 09 March 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 01 September 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 05 April 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 29 September 1988
AUD - Auditor's letter of resignation 23 September 1988
363 - Annual Return 15 January 1988
288 - N/A 10 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
AA - Annual Accounts 03 April 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
NEWINC - New incorporation documents 08 August 1956

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2007 Fully Satisfied

N/A

Legal charge 18 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.