NEW CENTURY PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Registered office address changed from Watlington Business Centre 1High Street Watlington OX49 5PH England to 6-7 Second Floor West Smithfield London EC1A 9JX on 2023-01-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BERESFORD STURDY / 18/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1RY

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR BENJAMIN BERESFORD STURDY

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

02/06/152 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 05/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/03/1020 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 55 BAKER STREET LONDON WC1 7EU

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 8 BAKER STREET LONDON WC1

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 07/05/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company