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 Type | Publication 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 |  |