Download leads from Nexok and grow your business. Find out more

Newland Park Management Company Limited

Documents

Total Documents63
Total Pages174

Filing History

23 August 2023Micro company accounts made up to 31 December 2022
31 July 2023Confirmation statement made on 20 July 2023 with no updates
25 July 2022Confirmation statement made on 20 July 2022 with no updates
20 July 2022Micro company accounts made up to 31 December 2021
26 July 2021Confirmation statement made on 20 July 2021 with no updates
17 May 2021Micro company accounts made up to 31 December 2020
11 November 2020Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 October 2020Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
17 September 2020Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
20 July 2020Confirmation statement made on 20 July 2020 with no updates
3 April 2020Micro company accounts made up to 31 December 2019
10 March 2020Notification of a person with significant control statement
10 March 2020Cessation of Amanda Sarah Warner as a person with significant control on 1 January 2020
1 November 2019Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Hotwells Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
22 July 2019Confirmation statement made on 20 July 2019 with no updates
30 April 2019Micro company accounts made up to 31 December 2018
20 July 2018Confirmation statement made on 20 July 2018 with no updates
29 June 2018Termination of appointment of Nicholas Andrew Welsh as a director on 29 June 2018
8 June 2018Micro company accounts made up to 31 December 2017
24 May 2018Termination of appointment of Timothy Sergeant as a director on 24 May 2018
24 May 2018Termination of appointment of David Foreman as a director on 24 May 2018
25 July 2017Confirmation statement made on 20 July 2017 with no updates
25 July 2017Confirmation statement made on 20 July 2017 with no updates
25 June 2017Micro company accounts made up to 31 December 2016
25 June 2017Micro company accounts made up to 31 December 2016
8 December 2016Termination of appointment of Abbie Fussell as a director on 6 December 2016
8 December 2016Termination of appointment of Abbie Fussell as a director on 6 December 2016
8 August 2016Total exemption small company accounts made up to 31 December 2015
8 August 2016Total exemption small company accounts made up to 31 December 2015
27 July 2016Confirmation statement made on 20 July 2016 with updates
27 July 2016Confirmation statement made on 20 July 2016 with updates
13 January 2016Appointment of Miss Abbie Fussell as a director on 13 January 2016
13 January 2016Appointment of Miss Abbie Fussell as a director on 13 January 2016
11 September 2015Appointment of Mr Nicholas Andrew Welsh as a director on 11 September 2015
11 September 2015Appointment of Mr Nicholas Andrew Welsh as a director on 11 September 2015
11 August 2015Annual return made up to 20 July 2015 no member list
11 August 2015Annual return made up to 20 July 2015 no member list
18 June 2015Total exemption small company accounts made up to 31 December 2014
18 June 2015Total exemption small company accounts made up to 31 December 2014
13 August 2014Annual return made up to 20 July 2014 no member list
13 August 2014Annual return made up to 20 July 2014 no member list
18 July 2014Total exemption small company accounts made up to 31 December 2013
18 July 2014Total exemption small company accounts made up to 31 December 2013
17 October 2013Appointment of Mrs Amanda Sarah Warner as a director
17 October 2013Appointment of Mrs Amanda Sarah Warner as a director
14 August 2013Annual return made up to 20 July 2013 no member list
14 August 2013Annual return made up to 20 July 2013 no member list
27 March 2013Total exemption small company accounts made up to 31 December 2012
27 March 2013Total exemption small company accounts made up to 31 December 2012
13 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012
13 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012
15 August 2012Annual return made up to 20 July 2012 no member list
15 August 2012Registered office address changed from 8 Lansdown Place Cheltenham Gloucestershire GL50 2HU United Kingdom on 15 August 2012
15 August 2012Registered office address changed from C/O Newland Park Management Company Limited Andrews Leasehold Management St. Georges Road Hotwells Bristol BS1 5UW United Kingdom on 15 August 2012
15 August 2012Registered office address changed from 8 Lansdown Place Cheltenham Gloucestershire GL50 2HU United Kingdom on 15 August 2012
15 August 2012Annual return made up to 20 July 2012 no member list
15 August 2012Registered office address changed from C/O Newland Park Management Company Limited Andrews Leasehold Management St. Georges Road Hotwells Bristol BS1 5UW United Kingdom on 15 August 2012
14 August 2012Termination of appointment of Timothy Sergeant as a secretary
14 August 2012Appointment of Mr James Daniel Tarr as a secretary
14 August 2012Appointment of Mr James Daniel Tarr as a secretary
14 August 2012Termination of appointment of Timothy Sergeant as a secretary
20 July 2011Incorporation
20 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing