NEWDALE ESTATES LTD

Fairways House George Street Fairways House George Street, Manchester, M25 9WS
StatusACTIVE
Company No.06780855
CategoryPrivate Limited Company
Incorporated29 Dec 2008
Age15 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEWDALE ESTATES LTD is an active private limited company with number 06780855. It was incorporated 15 years, 5 months, 17 days ago, on 29 December 2008. The company address is Fairways House George Street Fairways House George Street, Manchester, M25 9WS.



Company Fillings

Confirmation statement with updates

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2023

Action Date: 29 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hadassah Zipporah Roberts

Notification date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Menachem Mendel Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Zvi Rapoport

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hadassah Zipporah Roberts

Appointment date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr David Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts amended with made up date

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: 40a Bury New Road Prestwich M25 0LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Aryeh Leo Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-11

Officer name: Hadassah Roberts

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / leo roberts / 14/01/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed hadassah roberts

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed leo roberts

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 29 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCS TOTAL TRAINING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11294751
Status:ACTIVE
Category:Private Limited Company

DS SITE SERVICES (NW) LIMITED

C/O HORROCKS AND CROSS,BARROW IN FURNESS,LA14 2AL

Number:10499291
Status:ACTIVE
Category:Private Limited Company

EVAFRESTER LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233282
Status:ACTIVE
Category:Private Limited Company

FILM COOLING TOWERS LIMITED

C/O HAMON UK,ALFRED STREET HULL,HU3 2DF

Number:03865208
Status:ACTIVE
Category:Private Limited Company

LAND SECURITIES PROPERTIES LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:00961477
Status:ACTIVE
Category:Private Limited Company

TOOTING FOOD CENTRE LIMITED

6-8 UPPER TOOTING ROAD,LONDON,SW17 7PG

Number:08876074
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