Company NameNew Earth Solutions Facilities Management Limited
Company StatusDissolved
Company Number06248036
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NameNew Earth Solutions Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerben Nijland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed16 October 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2018)
RoleInterim Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr William Edward Riddle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr Peter John Gillatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGables Farm
Main Street, Long Whatton
Loughborough
Leicestershire
LE12 5DF
Director NameMr Mark Stephen Scobie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr David John Whitaker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2015)
RoleSelf Employed Actuary
Country of ResidenceEngland
Correspondence Address44 St Johns Road
Clifton
Bristol
BS8 2HG
Director NameMr Christopher Marthinus Cox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameMr Darren Stockley
NationalityBritish
StatusResigned
Appointed19 January 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr Darren Stockley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr Jonathan Mark Nicholas Fogg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2015)
RoleAccountant
Country of ResidenceWales
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameStephen Bates
StatusResigned
Appointed18 June 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressKey House 35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed01 July 2012(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2016)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitewww.newearthsolutions.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.5k at £1New Earth Recycling & Renewables (Infrastructure) PLC
79.89%
C Non Voting
186 at £1Nes Management Services LLP
10.05%
Ordinary A
186 at £1New Earth Recycling & Renewables (Infrastructure) PLC
10.05%
Ordinary B

Financials

Year2014
Turnover£38,939,000
Gross Profit£7,929,000
Net Worth-£3,301,000
Cash£3,634,000
Current Liabilities£4,941,000

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End29 January

Charges

29 May 2015Delivered on: 3 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
19 September 2011Delivered on: 23 September 2011
Persons entitled: New Earth Recycling & Renewables (Infrastructure PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 2007Delivered on: 11 October 2007
Persons entitled: Norddeutsche Landesbank Girozentrale (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the company and the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Notice of move from Administration to Dissolution (37 pages)
12 December 2017Notice of move from Administration to Dissolution (37 pages)
7 July 2017Administrator's progress report (30 pages)
7 July 2017Administrator's progress report (30 pages)
19 June 2017Administrator's progress report (41 pages)
19 June 2017Administrator's progress report (41 pages)
19 June 2017Notice of extension of period of Administration (3 pages)
19 June 2017Notice of extension of period of Administration (3 pages)
17 January 2017Administrator's progress report to 6 December 2016 (32 pages)
17 January 2017Administrator's progress report to 6 December 2016 (32 pages)
6 August 2016Statement of affairs with form 2.14B (6 pages)
6 August 2016Statement of affairs with form 2.14B (6 pages)
1 August 2016Notice of deemed approval of proposals (1 page)
1 August 2016Notice of deemed approval of proposals (1 page)
13 July 2016Statement of administrator's proposal (76 pages)
13 July 2016Statement of administrator's proposal (76 pages)
5 July 2016Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page)
5 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page)
5 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page)
5 July 2016Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page)
25 June 2016Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages)
23 June 2016Appointment of an administrator (1 page)
23 June 2016Appointment of an administrator (1 page)
23 May 2016Group of companies' accounts made up to 31 January 2015 (39 pages)
23 May 2016Group of companies' accounts made up to 31 January 2015 (39 pages)
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,850
(6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,850
(6 pages)
1 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages)
15 October 2015Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page)
1 October 2015Termination of appointment of Stephen Bates as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Bates as a secretary on 30 September 2015 (1 page)
3 June 2015Registration of charge 062480360003, created on 29 May 2015 (21 pages)
3 June 2015Registration of charge 062480360003, created on 29 May 2015 (21 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,848
(7 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,848
(7 pages)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page)
4 November 2014Group of companies' accounts made up to 31 January 2014 (40 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (40 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,848
(9 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,848
(9 pages)
26 June 2013Termination of appointment of Darren Stockley as a secretary (1 page)
26 June 2013Termination of appointment of Michael Jones as a director (1 page)
26 June 2013Appointment of Stephen Bates as a secretary (2 pages)
26 June 2013Termination of appointment of Darren Stockley as a secretary (1 page)
26 June 2013Appointment of Stephen Bates as a secretary (2 pages)
26 June 2013Termination of appointment of Michael Jones as a director (1 page)
7 June 2013Group of companies' accounts made up to 31 January 2013 (38 pages)
7 June 2013Group of companies' accounts made up to 31 January 2013 (38 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages)
21 November 2012Termination of appointment of Christopher Cox as a director (1 page)
21 November 2012Termination of appointment of Christopher Cox as a director (1 page)
2 July 2012Appointment of Quayseco Limited as a secretary (2 pages)
2 July 2012Appointment of Quayseco Limited as a secretary (2 pages)
28 June 2012Register(s) moved to registered office address (1 page)
28 June 2012Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England (1 page)
28 June 2012Register(s) moved to registered office address (1 page)
28 June 2012Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England (1 page)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
24 May 2012Group of companies' accounts made up to 31 January 2012 (35 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
24 May 2012Group of companies' accounts made up to 31 January 2012 (35 pages)
24 February 2012Resolutions
  • RES13 ‐ Transfer/register of shares 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
24 February 2012Resolutions
  • RES13 ‐ Transfer/register of shares 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
13 February 2012Appointment of Mr Jonathan Fogg as a director (2 pages)
13 February 2012Appointment of Mr Jonathan Fogg as a director (2 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Change of share class name or designation (2 pages)
27 October 2011Memorandum and Articles of Association (21 pages)
27 October 2011Memorandum and Articles of Association (21 pages)
14 October 2011Memorandum and Articles of Association (21 pages)
14 October 2011Memorandum and Articles of Association (21 pages)
29 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 1,600.00
(8 pages)
29 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 1,600.00
(8 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
16 June 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
16 June 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
18 May 2011Director's details changed for Christopher Marthinus Cox on 18 May 2011 (2 pages)
18 May 2011Register inspection address has been changed from Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page)
18 May 2011Register inspection address has been changed from Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page)
18 May 2011Director's details changed for Mr William Edward Riddle on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Mark Stephen Scobie on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Christopher Marthinus Cox on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Mr William Edward Riddle on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mark Stephen Scobie on 18 May 2011 (2 pages)
7 June 2010Group of companies' accounts made up to 31 January 2010 (20 pages)
7 June 2010Group of companies' accounts made up to 31 January 2010 (20 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
19 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Mr Michael Adrian Jones on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Michael Adrian Jones on 15 May 2010 (2 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2010Memorandum and Articles of Association (23 pages)
5 March 2010Memorandum and Articles of Association (23 pages)
26 February 2010Appointment of Mr Darren Stockley as a director (3 pages)
26 February 2010Appointment of Mr Darren Stockley as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,994,501.00
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,994,501.00
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,994,501.00
(6 pages)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
5 October 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
5 October 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
8 September 2009Ad 21/08/09\gbp si 17@1=17\gbp ic 937/954\ (2 pages)
8 September 2009Ad 21/08/09\gbp si 17@1=17\gbp ic 937/954\ (2 pages)
6 July 2009Director appointed christopher marthinus cox (2 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation and cancellation 19/06/2009
(27 pages)
6 July 2009Director appointed christopher marthinus cox (2 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 June 2009Ad 12/06/09\gbp si 56@1=56\gbp ic 881/937\ (2 pages)
23 June 2009Ad 12/06/09\gbp si 56@1=56\gbp ic 881/937\ (2 pages)
15 June 2009Appointment terminated director peter gillatt (1 page)
15 June 2009Appointment terminated director peter gillatt (1 page)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
27 May 2009Ad 13/05/09\gbp si 60@1=60\gbp ic 821/881\ (2 pages)
27 May 2009Ad 13/05/09\gbp si 60@1=60\gbp ic 821/881\ (2 pages)
29 April 2009Ad 09/04/09\gbp si 23@1=23\gbp ic 798/821\ (2 pages)
29 April 2009Ad 09/04/09\gbp si 23@1=23\gbp ic 798/821\ (2 pages)
7 April 2009Ad 11/03/09\gbp si 32@1=32\gbp ic 766/798\ (2 pages)
7 April 2009Ad 11/03/09\gbp si 32@1=32\gbp ic 766/798\ (2 pages)
11 March 2009Ad 10/02/09\gbp si 26@1=26\gbp ic 740/766\ (2 pages)
11 March 2009Ad 10/02/09\gbp si 26@1=26\gbp ic 740/766\ (2 pages)
23 January 2009Ad 13/01/09\gbp si 31@1=31\gbp ic 709/740\ (2 pages)
23 January 2009Ad 13/01/09\gbp si 31@1=31\gbp ic 709/740\ (2 pages)
6 January 2009Ad 12/12/08\gbp si 33@1=33\gbp ic 676/709\ (2 pages)
6 January 2009Ad 12/12/08\gbp si 33@1=33\gbp ic 676/709\ (2 pages)
24 November 2008Ad 12/11/08\gbp si 40@1=40\gbp ic 636/676\ (2 pages)
24 November 2008Ad 12/11/08\gbp si 40@1=40\gbp ic 636/676\ (2 pages)
27 October 2008Ad 14/10/08\gbp si 32@1=32\gbp ic 604/636\ (2 pages)
27 October 2008Ad 14/10/08\gbp si 32@1=32\gbp ic 604/636\ (2 pages)
14 October 2008Registered office changed on 14/10/2008 from white house, magna road wimborne dorset BH21 3AP (1 page)
14 October 2008Registered office changed on 14/10/2008 from white house, magna road wimborne dorset BH21 3AP (1 page)
23 September 2008Ad 15/09/08\gbp si 25@1=25\gbp ic 579/604\ (2 pages)
23 September 2008Ad 15/09/08\gbp si 25@1=25\gbp ic 579/604\ (2 pages)
8 September 2008Director appointed david john whitaker (2 pages)
8 September 2008Director appointed david john whitaker (2 pages)
2 September 2008Ad 20/08/08\gbp si 24@1=24\gbp ic 555/579\ (2 pages)
2 September 2008Ad 20/08/08\gbp si 24@1=24\gbp ic 555/579\ (2 pages)
6 August 2008Ad 31/07/08\gbp si 554@1=554\gbp ic 1/555\ (2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 August 2008Ad 31/07/08\gbp si 554@1=554\gbp ic 1/555\ (2 pages)
6 August 2008Nc inc already adjusted 31/07/08 (2 pages)
6 August 2008Nc inc already adjusted 31/07/08 (2 pages)
25 July 2008Full accounts made up to 31 January 2008 (20 pages)
25 July 2008Full accounts made up to 31 January 2008 (20 pages)
9 June 2008Director appointed mark stephen scobie (2 pages)
9 June 2008Director appointed mark stephen scobie (2 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (2 pages)
27 May 2008Return made up to 15/05/08; full list of members (4 pages)
27 May 2008Return made up to 15/05/08; full list of members (4 pages)
7 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
7 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
16 October 2007Memorandum and Articles of Association (19 pages)
16 October 2007Memorandum and Articles of Association (19 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2007Particulars of mortgage/charge (25 pages)
11 October 2007Particulars of mortgage/charge (25 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
25 September 2007Company name changed new earth solutions properties l imited\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed new earth solutions properties l imited\certificate issued on 25/09/07 (2 pages)
15 May 2007Incorporation (31 pages)
15 May 2007Incorporation (31 pages)