Advanced company searchLink opens in new window

NEW COURT DEVELOPERS LIMITED

Company number 09970853

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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