NEW CENTURY (EAST GRINSTEAD) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Jonathan Patrick Braidley as a director on 2025-06-03

View Document

25/06/2525 June 2025 NewAppointment of Mr. Jochen Andreas Kauschmann as a director on 2025-06-03

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 053259810011

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Bhriz Holloway on 2025-01-15

View Document

27/12/2427 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

10/12/2410 December 2024 Satisfaction of charge 053259810009 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 053259810007 in full

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

17/11/2317 November 2023 Registration of charge 053259810012, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 053259810011, created on 2023-11-14

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Cessation of Felbridge Holdings Limited as a person with significant control on 2023-10-09

View Document

23/10/2323 October 2023 Notification of Hicp Holdings Limited as a person with significant control on 2023-10-09

View Document

27/04/2327 April 2023 Change of details for Felbridge Holdings Limited as a person with significant control on 2023-04-05

View Document

27/04/2327 April 2023 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 2023-04-27

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-04-22

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/01/225 January 2022 Registration of charge 053259810010, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 053259810009, created on 2021-12-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 053259810004 in full

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 053259810005 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 053259810006 in full

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / FELBRIDGE HOLDINGS LIMITED / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 1 BARTHOLOMEW LANE LONDON EC2N 2AX ENGLAND

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / FELBRIDGE HOLDINGS LIMITED / 16/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 16/03/2020

View Document

21/03/2021 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VAN VLIET

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED JASPER JAN VAN VLIET

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053259810005

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER VLIET

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JASPER JAN VAN VLIET

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR MARTINUS JOHANNES CORNELIS PEEK

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053259810004

View Document

23/05/1623 May 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1615 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 1000.04

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR RAOUL RENE HOFLAND

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

31/12/1531 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM RIVER HOUSE 1 MAIDSTONE ROAD SIDCUP KENT DA14 5RH

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

29/12/1529 December 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS YARROW

View Document

29/12/1529 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR GERARDUS JOHANNES SCHIPPER

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MEL RAMSEY

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC EVANS

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR NICHOLAS JOHN YARROW

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC EVANS

View Document

17/03/1517 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/03/1517 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

17/03/1517 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR DOMINIC HUGH EVANS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR DOMINIC HUGH EVANS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MS MEL RAMSEY

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRAD

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARNEY

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN FRENCH / 01/12/2012

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/09/2011

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1118 February 2011 ALTER ARTICLES 28/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PEREIRA / 01/10/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PEREIRA / 01/10/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN GARRAD

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS SUSAN BARBARA GARRAD

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PEREIRA / 01/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRAD

View Document

03/11/093 November 2009 SECRETARY APPOINTED STEPHEN JOSEPH PEREIRA

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 62 WILSON STREET LONDON EC2A 3BV

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 S-DIV 25/02/05

View Document

08/03/058 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: THE CORN EXCHANGE, BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 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