- Company Overview for NEW COURT DEVELOPERS LIMITED (09970853)
- Filing history for NEW COURT DEVELOPERS LIMITED (09970853)
- People for NEW COURT DEVELOPERS LIMITED (09970853)
- Charges for NEW COURT DEVELOPERS LIMITED (09970853)
- More for NEW COURT DEVELOPERS LIMITED (09970853)
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) |
---|---|---|---|
25 Jun 2020 | MR04 | Satisfaction of charge 099708530002 in full | |
25 Jun 2020 | MR04 | Satisfaction of charge 099708530004 in full | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
17 Sep 2018 | PSC02 | Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 | |
17 Sep 2018 | PSC07 | Cessation of New Court Holdings Limited as a person with significant control on 28 August 2017 | |
31 May 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 May 2018 | MR01 | Registration of charge 099708530004, created on 23 April 2018 | |
21 Feb 2018 | MR01 | Registration of charge 099708530003, created on 14 February 2018 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
08 Feb 2018 | PSC02 | Notification of New Court Holdings Limited as a person with significant control on 7 April 2016 | |
08 Feb 2018 | PSC07 | Cessation of Mangal Prabhat Lodha as a person with significant control on 7 April 2016 | |
27 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 May 2017 | MR04 | Satisfaction of charge 099708530001 in full | |
23 May 2017 | MR01 | Registration of charge 099708530002, created on 22 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
28 Sep 2016 | MR01 | Registration of charge 099708530001, created on 26 September 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Pranav Goel on 6 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Gabriel Alexander Gausden on 26 January 2016 | |
28 Jan 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 |