Advanced company searchLink opens in new window

NEWPARK DEVELOPMENTS LIMITED

Company number 11009974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 October 2020
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 October 2019
22 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Jun 2019 MR01 Registration of charge 110099740002, created on 4 June 2019
25 Feb 2019 MR01 Registration of charge 110099740001, created on 13 February 2019
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
07 Dec 2017 PSC07 Cessation of Alan George Knitter as a person with significant control on 28 October 2017
06 Dec 2017 PSC01 Notification of Alan Knitter as a person with significant control on 27 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 100
26 Oct 2017 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2017
26 Oct 2017 PSC01 Notification of Alan Knitter as a person with significant control on 24 October 2017
26 Oct 2017 AP01 Appointment of Mr Alan George Knitter as a director on 24 October 2017
25 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 131 Gordon Road Ilford Essex IG1 2XT on 24 October 2017
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 1