GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1-2 the Grange High Street Westerham TN16 1AH England on 18th June 2018 to First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 High Street Esher Surrey KT10 9QY United Kingdom on 12th June 2018 to 1-2 the Grange High Street Westerham TN16 1AH
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083574730001 in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083574730002 in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083574730003 in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU at an unknown date
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2016 to 30th June 2016
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083574730003, created on 13th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083574730001, created on 13th April 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083574730002, created on 13th April 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 10th March 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newcourt residential (banstead) LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 9th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 12th March 2015 to 46 High Street Esher Surrey KT10 9QY
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, March 2013
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|