- Company Overview for NEW ROAD (CROUCH END) LIMITED (09061402)
- Filing history for NEW ROAD (CROUCH END) LIMITED (09061402)
- People for NEW ROAD (CROUCH END) LIMITED (09061402)
- Charges for NEW ROAD (CROUCH END) LIMITED (09061402)
- Registers for NEW ROAD (CROUCH END) LIMITED (09061402)
- More for NEW ROAD (CROUCH END) LIMITED (09061402)
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) |
---|---|---|---|
23 Jan 2019 | MR01 | Registration of charge 090614020006, created on 15 January 2019 | |
16 Jan 2019 | MR01 | Registration of charge 090614020005, created on 10 January 2019 | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
15 May 2018 | PSC07 | Cessation of Rst London Limited as a person with significant control on 1 May 2018 | |
15 May 2018 | PSC02 | Notification of New Road (Crouch End) Investments Limited as a person with significant control on 1 May 2018 | |
20 Nov 2017 | MR01 | Registration of charge 090614020004, created on 7 November 2017 | |
13 Oct 2017 | PSC07 | Cessation of Galliard Holdings Limited as a person with significant control on 27 September 2017 | |
13 Oct 2017 | PSC05 | Change of details for Rst London Limited as a person with significant control on 27 September 2017 | |
11 Oct 2017 | MR04 | Satisfaction of charge 090614020001 in full | |
11 Oct 2017 | MR04 | Satisfaction of charge 090614020002 in full | |
03 Oct 2017 | MR01 | Registration of charge 090614020003, created on 29 September 2017 | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
03 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
26 Jun 2017 | PSC02 | Notification of Galliard Holdings Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC02 | Notification of Rst London Limited as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
12 Jun 2017 | CH03 | Secretary's details changed for Mrs Christina Anna Massos on 30 May 2017 | |
12 Jun 2017 | CH03 | Secretary's details changed for Mrs Mette Blackmore on 30 May 2017 | |
12 Jun 2017 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 | |
12 Jun 2017 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|