Advanced company searchLink opens in new window

NEW CENTURY PROPERTIES LIMITED

Company number 02794202

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Jan 2023 AD01 Registered office address changed from Watlington Business Centre 1High Street Watlington OX49 5PH England to 6-7 Second Floor West Smithfield London EC1A 9JX on 8 January 2023
18 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CH01 Director's details changed for Mr Benjamin Beresford Sturdy on 18 June 2019
27 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 AD01 Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1High Street Watlington OX49 5PH on 14 March 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AP01 Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015
02 Jun 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH03 Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015