Having been setup in 2006, Newlyn Developments (UK) Ltd have registered office in Coalville, Leicestershire, it's status is listed as "Active". We don't know the number of employees at the business. The business has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
AD01 - Change of registered office address | 03 January 2020 | |
AA01 - Change of accounting reference date | 31 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 14 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 09 April 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AA01 - Change of accounting reference date | 30 April 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AD01 - Change of registered office address | 23 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
TM01 - Termination of appointment of director | 17 April 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AP01 - Appointment of director | 11 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 09 March 2010 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 09 February 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
363a - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
287 - Change in situation or address of Registered Office | 15 April 2007 | |
225 - Change of Accounting Reference Date | 29 March 2007 | |
363a - Annual Return | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
NEWINC - New incorporation documents | 02 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 March 2008 | Outstanding |
N/A |
Legal mortgage | 07 March 2008 | Outstanding |
N/A |
Rent deposit deed | 14 January 2008 | Outstanding |
N/A |