NEW COMMUNITY ENTERPRISE LIMITED

Company Documents

DateDescription
20/05/2020 May 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CESSATION OF ROBERT EDWARD PETERS AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETERS

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROBERT EDWARD PETERS

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

21/04/1721 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BUTTON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BUTTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARL WILLS

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR CARL WILLS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR KEVIN JOHN RAYNER

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN THOMAS

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMEON DENDY

View Document

09/03/139 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

05/03/135 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/01/1219 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ILES

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR LEE RICHARD BUTTON

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON PAUL DENDY / 15/07/2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR MARK WILLMOTT ILES

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON PAUL DENDY / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN THOMAS / 01/12/2009

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/09/0923 September 2009 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 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