Established in 2008, Newlook Properties Ltd have registered office in Nottingham in Notts. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLINN, Malcolm | 01 May 2010 | - | 1 |
COMPANY DIRECTORS LIMITED | 30 April 2008 | 30 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 30 April 2008 | 30 April 2008 | 1 |
GP&S LIMITED | 30 April 2008 | 16 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 April 2017 | |
DS01 - Striking off application by a company | 29 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA01 - Change of accounting reference date | 09 June 2016 | |
AA - Annual Accounts | 09 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
AA01 - Change of accounting reference date | 10 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 21 May 2012 | |
SH01 - Return of Allotment of shares | 05 March 2012 | |
SH01 - Return of Allotment of shares | 05 March 2012 | |
SH01 - Return of Allotment of shares | 05 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
NEWINC - New incorporation documents | 30 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 2008 | Outstanding |
N/A |
Debenture | 12 June 2008 | Outstanding |
N/A |