- Company Overview for NEWCROFT INVESTMENTS LIMITED (07088499)
- Filing history for NEWCROFT INVESTMENTS LIMITED (07088499)
- People for NEWCROFT INVESTMENTS LIMITED (07088499)
- Charges for NEWCROFT INVESTMENTS LIMITED (07088499)
- More for NEWCROFT INVESTMENTS LIMITED (07088499)
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) |
---|---|---|---|
02 Jul 2018 | MR01 | Registration of charge 070884990003, created on 26 June 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Simon Mark Collins on 27 November 2015 | |
10 Sep 2015 | MR01 | Registration of charge 070884990002, created on 25 August 2015 | |
02 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
03 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2012 | AD01 | Registered office address changed from 5Th Floor, 7-10 Chandos Street London W1G 9DQ on 8 May 2012 | |
03 Apr 2012 | AUD | Auditor's resignation | |
05 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
13 Jul 2010 | AP01 | Appointment of Simon Collins as a director | |
09 Jun 2010 | AP01 | Appointment of Vivian Emmy Taylor as a director |