NEW COURT DEVELOPERS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Change of details for Abhishek Mangalprabhat Lodha as a person with significant control on 2021-10-14

View Document

15/07/2515 July 2025 Statement of capital following an allotment of shares on 2025-07-15

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2313 December 2023 Registration of charge 099708530005, created on 2023-12-13

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Lodha Developers Uk Limited as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 2021-10-14

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099708530004

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099708530002

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099708530003

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LODHA DEVELOPERS UK LIMITED

View Document

17/09/1817 September 2018 CESSATION OF NEW COURT HOLDINGS LIMITED AS A PSC

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099708530004

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099708530003

View Document

19/02/1819 February 2018 ALTER ARTICLES 14/02/2018

View Document

08/02/188 February 2018 CESSATION OF MANGAL PRABHAT LODHA AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW COURT HOLDINGS LIMITED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099708530001

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099708530002

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099708530001

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL ALEXANDER GAUSDEN YORK / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRANAV GOEL / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 3RD FLOOR, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

28/01/1628 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL ALEXANDER GAUSDEN / 26/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 3RD FLOOR, PATERNOSTER HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 6TH FLOOR, DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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