- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |