NEWGOLD PROPERTIES LIMITED - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS CHRYSOSTOMOU / 15/06/2021
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-06-30 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA CHRYSOSTOMOU / 31/08/2018
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-05 update statutory_documents 02/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-11 update statutory_documents 02/08/14 FULL LIST
2014-02-19 update statutory_documents DIRECTOR APPOINTED MISS ELENA CHRYSOSTOMOU
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-13 update statutory_documents 02/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 08/04/2013
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 08/04/2013
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL CHRYSOSTOMOU / 08/04/2013
2013-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 08/04/2013
2012-11-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 02/08/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 01/08/2012
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 01/08/2012
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL CHRYSOSTOMOU / 01/08/2012
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI CHRYSOSTOMOU / 01/08/2012
2012-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 01/08/2012
2011-12-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 02/08/11 FULL LIST
2011-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 03/08/2010
2011-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINO CHRYSOSTOMOU / 03/08/2010
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2010-08-10 update statutory_documents 02/08/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRYSOSTOMOU / 02/10/2009
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANDINOS CHRYSOSTOMOU / 02/10/2009
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI CHRYSOSTOMOU / 02/10/2009
2010-08-09 update statutory_documents DIRECTOR APPOINTED MR CONSTANDINOS CHRYSOSTOMOU
2010-04-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2009-08-03 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents DIRECTOR APPOINTED GABRIEL CHRYSOSTOMOU
2008-08-04 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-30 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-15 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-30 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-09-03 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2002-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-30 update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-22 update statutory_documents NEW SECRETARY APPOINTED
2001-05-22 update statutory_documents SECRETARY RESIGNED
2001-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-29 update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/00 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-01 update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1998-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1998-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-27 update statutory_documents NEW SECRETARY APPOINTED
1998-10-27 update statutory_documents DIRECTOR RESIGNED
1998-10-27 update statutory_documents SECRETARY RESIGNED
1998-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION