Advanced company searchLink opens in new window

NEWCOURT RESIDENTIAL LTD

Company number 07657544

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)
31 Jul 2014 MR01 Registration of charge 076575440019, created on 29 July 2014
31 Jul 2014 MR01 Registration of charge 076575440018, created on 29 July 2014
04 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
24 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
21 Jan 2014 TM01 Termination of appointment of Henry Webb as a director
17 Oct 2013 MR01 Registration of charge 076575440017
26 Sep 2013 MR01 Registration of charge 076575440016
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
23 May 2013 MR01 Registration of charge 076575440015
26 Apr 2013 MR01 Registration of charge 076575440014
11 Apr 2013 AA Full accounts made up to 30 June 2012
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 13
04 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Aziz Elkhadraoui on 29 June 2012
04 Jul 2012 CH01 Director's details changed for Mr Khalid Elkhadraoui on 29 June 2012
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 12
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
12 Sep 2011 AP03 Appointment of Aziz Elkhadraoui as a secretary
08 Sep 2011 CERTNM Company name changed jhak 2011 LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
08 Sep 2011 CONNOT Change of name notice
09 Aug 2011 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 9 August 2011