Ny Construction Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There is one director listed as Sullivan, John Alan for the company at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, John Alan | 27 January 2005 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 07 February 2020 | |
CH01 - Change of particulars for director | 27 January 2020 | |
AD01 - Change of registered office address | 27 January 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 12 January 2009 | |
CERTNM - Change of name certificate | 17 June 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 10 February 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
287 - Change in situation or address of Registered Office | 07 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
NEWINC - New incorporation documents | 06 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2005 | Outstanding |
N/A |