NEWMAC FREEHOLDS LIMITED - History of Changes


DateDescription
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, 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
2023-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
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
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
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
2018-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-09-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-09-08 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-09-08 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-08-28 update statutory_documents SECRETARY APPOINTED MR GREGORY SPENCE
2015-08-28 update statutory_documents 28/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete sic_code 43341 - Painting
2014-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-01 update statutory_documents 28/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-12-10 update statutory_documents DIRECTOR APPOINTED MR. JOHN FRANCIS MCDONAGH
2013-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCE
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR. PAUL JOHN NEWMAN
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CROOK
2013-11-07 delete address 23 CHARTWELL COURT 151 BROOK ROAD LONDON UNITED KINGDOM NW2 7DW
2013-11-07 insert address 25 MOUNTWAY POTTERS BAR HERTFORDSHIRE EN6 1ER
2013-11-07 insert company_previous_name BISHOPS GROVE LIMITED
2013-11-07 update name BISHOPS GROVE LIMITED => NEWMAC FREEHOLDS LIMITED
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-11-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-10-24 update statutory_documents COMPANY NAME CHANGED BISHOPS GROVE LIMITED CERTIFICATE ISSUED ON 24/10/13
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 23 CHARTWELL COURT 151 BROOK ROAD LONDON NW2 7DW UNITED KINGDOM
2013-10-22 update statutory_documents 28/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address 14 ELLERTON CLOSE THEALE READING BERKS ENGLAND RG7 5QN
2013-06-23 delete sic_code 4533 - Plumbing
2013-06-23 insert address 23 CHARTWELL COURT 151 BROOK ROAD LONDON UNITED KINGDOM NW2 7DW
2013-06-23 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-23 insert sic_code 43341 - Painting
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-23 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 14 ELLERTON CLOSE THEALE READING BERKS RG7 5QN ENGLAND
2012-10-23 update statutory_documents 28/08/12 FULL LIST
2012-05-19 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-23 update statutory_documents 28/08/11 FULL LIST
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 23 CHARTWELL COURT 151 BROOK ROAD NEASDEN LONDON NW2 7DW
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GAVIN JAMES SPENCE / 22/09/2011
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-30 update statutory_documents 28/08/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GAVIN JAMES SPENCE / 29/07/2010
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-11 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION