Advanced company searchLink opens in new window

NEW CAPITAL DEVELOPMENTS LIMITED

Company number 00867726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 516,000
12 Aug 2015 AD03 Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
11 Aug 2015 AD02 Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
17 Jul 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AP01 Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Brian James Hallett as a director on 1 December 2014
04 Dec 2014 AP03 Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Brian James Hallett as a secretary on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Michael Charles Phillips as a director on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014
04 Dec 2014 AD01 Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014
11 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 516,000
11 Aug 2014 CH01 Director's details changed for Mr John Anthony Crosbie Lorimer on 30 June 2014
06 Aug 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Derek Lucie-Smith as a director
28 Feb 2014 TM01 Termination of appointment of Michael Boyens as a director
14 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 516,000
10 Jun 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AUD Auditor's resignation
09 May 2013 AUD Auditor's resignation
29 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 TM01 Termination of appointment of Richard Chadwick as a director