NEWBY BRIDGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04932599 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEWBY BRIDGE PROPERTIES LIMITED is an active private limited company with number 04932599. It was incorporated 20 years, 6 months, 13 days ago, on 15 October 2003. The company address is The Bungalow 2 Rappax Road The Bungalow 2 Rappax Road, Altrincham, WA15 0NR.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Neil Hulme
Change date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-09
Psc name: Mr Martin Neil Hulme
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Neil Hulme
Change date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Liquidation receiver cease to act receiver
Date: 06 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 06 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jun 2015
Action Date: 29 May 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-05-29
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jun 2015
Action Date: 09 Apr 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-04-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2015
Action Date: 09 Oct 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-10-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2015
Action Date: 09 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-04-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2015
Action Date: 09 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-10-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2015
Action Date: 09 Apr 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-04-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2015
Action Date: 09 Oct 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-10-09
Documents
Liquidation receiver cease to act receiver
Date: 28 Jan 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: 220 Ashley Road Hale Altrincham Cheshire WA15 9SR England
Change date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Hulme
Documents
Legacy
Date: 20 Nov 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 20 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 20 Nov 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 20 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Nov 2012
Action Date: 09 Oct 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Change registered office address company with date old address
Date: 04 May 2012
Action Date: 04 May 2012
Category: Address
Type: AD01
Change date: 2012-05-04
Old address: 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person secretary company with change date
Date: 18 Oct 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Penelope Celeste Hulme
Change date: 2010-11-01
Documents
Legacy
Date: 14 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 14 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Neil Hulme
Change date: 2009-11-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 29 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: 134 percival rd enfield EN1 1QU
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 27 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alterstyle LIMITED\certificate issued on 27/11/03
Documents
Resolution
Date: 17 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 MALING PARK,SUNDERLAND,SR4 0JB
Number: | 11512958 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004628 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CROWNE PRINT FINISHERS LIMITED
9 RODNEY GARDENS,PINNER,HA5 2RT
Number: | 07217591 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,DEVIZES,SN10 5TX
Number: | 10485672 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 ISLAND CENTRE WAY,LONDON,EN3 6GS
Number: | 10601359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITTINGBOURNE SPECSAVERS HEARCARE LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06183951 |
Status: | ACTIVE |
Category: | Private Limited Company |