- Company Overview for NEWCOURT RESIDENTIAL LTD (07657544)
- Filing history for NEWCOURT RESIDENTIAL LTD (07657544)
- People for NEWCOURT RESIDENTIAL LTD (07657544)
- Charges for NEWCOURT RESIDENTIAL LTD (07657544)
- Insolvency for NEWCOURT RESIDENTIAL LTD (07657544)
- More for NEWCOURT RESIDENTIAL LTD (07657544)
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) |
---|---|---|---|
03 Mar 2017 | MR04 | Satisfaction of charge 076575440020 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 11 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 12 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 9 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 076575440017 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 076575440014 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 076575440016 in part | |
03 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 076575440015 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 10 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 076575440016 in full | |
20 Sep 2016 | MR01 | Registration of charge 076575440021, created on 9 September 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
26 May 2015 | MR01 | Registration of charge 076575440020, created on 13 May 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 46 High Street Esher Surrey KT10 9QY on 12 March 2015 | |
12 Mar 2015 | CH03 | Secretary's details changed for Aziz Elkhadraoui on 9 February 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr John Phillips Mcmonigall on 9 February 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Khalid Elkhadraoui on 9 February 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Aziz Elkhadraoui on 9 February 2015 |