- Company Overview for NEW ENGLAND PROPERTIES LIMITED (00788895)
- Filing history for NEW ENGLAND PROPERTIES LIMITED (00788895)
- People for NEW ENGLAND PROPERTIES LIMITED (00788895)
- Charges for NEW ENGLAND PROPERTIES LIMITED (00788895)
- Registers for NEW ENGLAND PROPERTIES LIMITED (00788895)
- More for NEW ENGLAND PROPERTIES LIMITED (00788895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2017 | AD02 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ | |
12 Oct 2017 | CH04 | Secretary's details changed for Capita Company Secreterial Services Limited on 9 October 2017 | |
12 Oct 2017 | AD03 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
26 Jun 2017 | PSC02 |
Notification of Trust Union Finance (1991) Plc as a person with significant control on 6 April 2016
|
|
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Nov 2014 | CH04 | Secretary's details changed for Capita Company Secreterial Services Limited on 21 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Christopher Turner as a director | |
28 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
28 Jun 2011 | CH04 | Secretary's details changed for Capita Company Secretarial Services Ltd on 12 June 2011 | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 |