- Company Overview for NEWCOURT RESIDENTIAL (VINE ROAD) LTD (08357473)
- Filing history for NEWCOURT RESIDENTIAL (VINE ROAD) LTD (08357473)
- People for NEWCOURT RESIDENTIAL (VINE ROAD) LTD (08357473)
- Charges for NEWCOURT RESIDENTIAL (VINE ROAD) LTD (08357473)
- More for NEWCOURT RESIDENTIAL (VINE ROAD) LTD (08357473)
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) |
---|---|---|---|
15 Apr 2015 | AP01 | Appointment of Mrs Iyican Mcmonigall as a director on 10 March 2015 | |
10 Apr 2015 | CERTNM |
Company name changed newcourt residential (banstead) LIMITED\certificate issued on 10/04/15
|
|
10 Apr 2015 | AP01 | Appointment of Mr Khalid Elkhadraoui as a director on 9 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of John Phillips Mcmonigall as a director on 9 April 2015 | |
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
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 | CH01 | Director's details changed for Mr John Phillips Mcmonigall on 9 February 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Aziz Elkhadraoui on 9 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
21 Jan 2014 | AP01 | Appointment of Mr John Phillips Mcmonigall as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Henry Webb as a director | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | NEWINC |
Incorporation
|