NEWVIEW DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09749253 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NEWVIEW DEVELOPMENTS LIMITED is an active private limited company with number 09749253. It was incorporated 8 years, 9 months, 6 days ago, on 26 August 2015. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Change date: 2022-04-01
Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Old address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
Change date: 2022-04-01
Documents
Mortgage satisfy charge full
Date: 25 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097492530001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097492530002
Charge creation date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Vishal Shailesh Patel
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eastway Estates Limited
Change date: 2018-05-31
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gada Limited
Notification date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jesal Raj Patel
Cessation date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097492530001
Charge creation date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dipen Hasmukhlal Shah
Appointment date: 2018-05-09
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Vishal Shailesh Patel
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jesal Raj Patel
Change date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Change account reference date company current extended
Date: 24 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Barbara Kahan
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Jesal Raj Patel
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-14
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Vishal Shailesh Patel
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
50 ST MARYS CRESCENT,,NW4 4LH
Number: | 02720190 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGS PROPERTY SERVICES (HULL) LTD
4 THE MEADOWS,HULL,HU7 6EE
Number: | 06143672 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NEWPOTS CLOSE,COLCHESTER,CO5 7PP
Number: | 04521247 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRICKET ROAD,ST. ALBANS,AL1 3JX
Number: | 07707996 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE COTTAGE THE GREEN,RICKMANSWORTH,WD3 6BL
Number: | 08298899 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ
Number: | 11338261 |
Status: | ACTIVE |
Category: | Private Limited Company |