New Level Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2020)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
NEW LEVEL DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11425341 |
Universal Entity Code | 0233-6788-9598-6269 |
Record last updated |
Thursday, June 21, 2018 7:39:55 AM UTC |
Official Address |
Houldsworth Mill Street Reddish Stockport United Kingdom Sk56da North, Reddish North
There are 10 companies registered at this street
|
Locality |
Reddish North |
Region |
England |
Postal Code |
SK56DA
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 20, 2018 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Aug 8, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 8, 2013 |
Notice of final meeting of creditors
|  |
Registry |
Jul 8, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 8, 2008 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Jun 19, 2008 |
Order to wind up
|  |
Registry |
Mar 25, 2008 |
Appointment of a man as Director
|  |
Registry |
Mar 25, 2008 |
Appointment of a woman as Director
|  |
Registry |
Mar 19, 2008 |
Change in situation or address of registered office
|  |
Registry |
Mar 19, 2008 |
Resignation of a director
|  |
Registry |
Mar 19, 2008 |
Resignation of a director 5263...
|  |
Registry |
Mar 19, 2008 |
Resignation of a director
|  |
Registry |
Mar 17, 2008 |
Two appointments: a woman and a man
|  |
Financials |
Feb 29, 2008 |
Annual accounts
|  |
Registry |
Nov 23, 2007 |
Resignation of a director
|  |
Registry |
Nov 23, 2007 |
Resignation of a director 5263...
|  |
Registry |
Nov 23, 2007 |
Resignation of a director
|  |
Registry |
Nov 23, 2007 |
Appointment of a director
|  |
Registry |
Nov 23, 2007 |
Appointment of a director 5263...
|  |
Registry |
Nov 23, 2007 |
Appointment of a director
|  |
Registry |
Nov 21, 2007 |
Appointment of a director 5263...
|  |
Registry |
Sep 10, 2007 |
Four appointments: 4 men
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Nov 15, 2006 |
Annual return
|  |
Registry |
Nov 13, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
May 17, 2006 |
Annual accounts
|  |
Registry |
Feb 20, 2006 |
Change of accounting reference date
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Registry |
Oct 31, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 15, 2005 |
Appointment of a director
|  |
Registry |
Mar 7, 2005 |
Change of name certificate
|  |
Registry |
Mar 7, 2005 |
Company name change
|  |
Registry |
Feb 28, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 7, 2005 |
Appointment of a man as Director and Marketing Consultant
|  |
Registry |
Oct 19, 2004 |
Two appointments: 2 men
|  |