Newtown Developments Limited

DataGardener
dissolved
Unknown

Newtown Developments Limited

06140043Private Limited With Share Capital

Suite 3, Aireside House, Aireside Business Centre, Keighley, BD214BZ
Incorporated

06/03/2007

Company Age

19 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Newtown Developments Limited (06140043) is a private limited with share capital incorporated on 06/03/2007 (19 years old) and registered in keighley, BD214BZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 06/03/2007
BD214BZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:01-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:16-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-03-2021
Restoration Order Of Court
Category:Restoration
Date:28-10-2020
Gazette Dissolved Voluntary
Category:Gazette
Date:05-11-2019
Gazette Notice Voluntary
Category:Gazette
Date:20-08-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2017
Memorandum Articles
Category:Incorporation
Date:05-06-2017
Resolution
Category:Resolution
Date:05-06-2017
Resolution
Category:Resolution
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Termination Secretary Company With Name
Category:Officers
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Legacy
Category:Annual Return
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Legacy
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Mortgage
Date:28-06-2007
Incorporation Company
Category:Incorporation
Date:06-03-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2020
Filing Date26/03/2019
Latest Accounts31/12/2018

Trading Addresses

Suite 3, Aireside House, Aireside Business Centre, Keighley, West Yorkshire Bd21 4Bz, BD214BZRegistered

Contact

Suite 3, Aireside House, Aireside Business Centre, Keighley, BD214BZ