- Company Overview for NEW CENTURY DEVELOPMENTS LIMITED (04702076)
- Filing history for NEW CENTURY DEVELOPMENTS LIMITED (04702076)
- People for NEW CENTURY DEVELOPMENTS LIMITED (04702076)
- Charges for NEW CENTURY DEVELOPMENTS LIMITED (04702076)
- More for NEW CENTURY DEVELOPMENTS LIMITED (04702076)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Ms Gabriel Louise Baigent Blaber on 19 March 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for Ms Gabriel Louise Baigent Blaber on 19 March 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from Hoggarts Wheatley Lane Kingsley Bordon Hampshire GU35 9NY England on 22 February 2012 | |
14 Feb 2012 | AD01 | Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN United Kingdom on 14 February 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Gabriel Loiuse Baigent Barrett on 2 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Gabriel Loiuse Baigent Barrett on 2 August 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
27 Apr 2010 | TM01 | Termination of appointment of Richard Barrett as a director | |
27 Apr 2010 | CH01 | Director's details changed for Gabriel Loiuse Baigent Barrett on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 19/03/09; full list of members |