NEWBOROUGH GREEN RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00898925 |
Category | Private Limited Company |
Incorporated | 23 Feb 1967 |
Age | 57 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NEWBOROUGH GREEN RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00898925. It was incorporated 57 years, 2 months, 5 days ago, on 23 February 1967. The company address is 8 Newborough Green, New Malden, KT3 5HS, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-06
Officer name: Ms Sarah Aref
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Termination secretary company with name termination date
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-26
Officer name: Angela Noguera
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-21
Old address: 8 8 Newborough Green New Malden Surrey KT3 5HS United Kingdom
New address: 8 Newborough Green New Malden Surrey KT3 5HS
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-21
Officer name: Mr Hugh Patrick Mccann
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
New address: 8 8 Newborough Green New Malden Surrey KT3 5HS
Old address: 1 Newborough Green New Malden Surrey KT3 5HS
Change date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Patrick Mccann
Appointment date: 2017-07-31
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Marcus David Horne
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Teasdale
Termination date: 2015-11-11
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Kenneth John Teasdale
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Brian Rathband
Termination date: 2015-11-11
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Adele Jackson
Termination date: 2015-11-11
Documents
Appoint person secretary company with name date
Date: 23 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-11
Officer name: Ms Angela Noguera
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus David Horne
Appointment date: 2014-07-21
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-21
Officer name: Mrs Carole Anne Robinson
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Harri
Documents
Termination secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Harri
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Winifred Mary Mccann
Change date: 2009-12-14
Documents
Termination secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Harri
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Harri
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mr Kenneth John Teasdale
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mrs Hazel Adele Jackson
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Brian Rathband
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Winifred Mary Mccann
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natasha Anne Harri
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lee Teasdale
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; change of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; change of members
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: 18 newborough green new malden surrey KT3 5HS
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; change of members
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 16/06/00 from: 14 newborough green new malden surrey KT3 5HS
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/99; full list of members
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/98; change of members
Documents
Accounts with accounts type small
Date: 27 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/97; change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/95; change of members
Documents
Accounts with accounts type small
Date: 19 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/94; no change of members
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/93; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF
Number: | 10792752 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 06709256 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MURPHY HOUSE,LONDON,SE1 0AH
Number: | 09616899 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ST. MUNGOS PARK,WIGTON,CA7 3JQ
Number: | 08125411 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASKARI & CO,GLASGOW,G41 2LL
Number: | SC623308 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART HOUSE 2 COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN
Number: | 06890499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |