THE NEWLAND (ULVERSTON) ESTATE MAINTENANCE COMPANY LTD.

Unit 3 & 4 Daltongate Business Centre Unit 3 & 4 Daltongate Business Centre, Ulverston, LA12 7AJ, Cumbria, England
StatusACTIVE
Company No.06491164
Category
Incorporated01 Feb 2008
Age16 years, 3 months
JurisdictionEngland Wales

SUMMARY

THE NEWLAND (ULVERSTON) ESTATE MAINTENANCE COMPANY LTD. is an active with number 06491164. It was incorporated 16 years, 3 months ago, on 01 February 2008. The company address is Unit 3 & 4 Daltongate Business Centre Unit 3 & 4 Daltongate Business Centre, Ulverston, LA12 7AJ, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mr Ian Charles White

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Neil Eaton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Procter

Appointment date: 2020-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-10

Officer name: Mrs Christine Anne Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Jean Myers

Termination date: 2020-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-06

Officer name: Michael James Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Myron Henry Hrynkow

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Anne Brown

Appointment date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 3 Lowther Gardens Grange over Sands Cumbria LA11 7EX

Change date: 2020-04-16

New address: Unit 3 & 4 Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alev Stoller

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Michael James Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alev Stoller

Appointment date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Eaton

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Stevenson

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: R F Miller & Co Bellevue Ulverston Cumbria LA12 7NB England

Change date: 2013-09-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Jean Myers

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Hadwin

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myron Henry Hrynkow

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Change date: 2012-05-31

Old address: Sweet Briar Ovington Alresford Hampshire SO24 0RE

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Bould

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Cameron

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Allan Cameron

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/03/09

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael stevenson / 15/12/2008

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from curdridge house botley road, curdridge southampton hampshire SO32 2DQ

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. SEATON ELECTRICAL LTD

35 DAYTON STREET,RUSHDEN,NN10 9TT

Number:07626296
Status:ACTIVE
Category:Private Limited Company
Number:RC000248
Status:ACTIVE
Category:Royal Charter Company

LINESIDE ELECTRICAL LIMITED

5 HURTMORE HEIGHTS HURTMORE ROAD,GODALMING,GU7 2FD

Number:10699873
Status:ACTIVE
Category:Private Limited Company

MARATHON MATE LTD

181 HIGHER LOMAX LANE,HEYWOOD,OL10 4SL

Number:11173781
Status:ACTIVE
Category:Private Limited Company

MORRISON DESIGN HOLDINGS LIMITED

ST ALKMUNDS HOUSE,DERBY,DE1 3ES

Number:11511751
Status:ACTIVE
Category:Private Limited Company

SANDY LANE HOLDINGS LIMITED

6 QUEENS COURT, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:01388902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source