AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Canon Road Bromley BR1 2SJ. Change occurred on Wednesday 16th November 2022. Company's previous address: 82 Vancouver Road London SE23 2AJ England.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 82 Vancouver Road London SE23 2AJ. Change occurred on Friday 24th September 2021. Company's previous address: Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ England.
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th April 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ. Change occurred on Monday 20th April 2020. Company's previous address: Newton Richmere Ltd 187 Crofton Park Road London SE4 1AJ England.
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Newton Richmere Ltd 187 Crofton Park Road London SE4 1AJ. Change occurred on Saturday 28th March 2020. Company's previous address: Burford Lacey Barton Lane Petworth West Sussex GU28 0DA England.
filed on: 28th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Burford Lacey Barton Lane Petworth West Sussex GU28 0DA. Change occurred on Wednesday 1st May 2019. Company's previous address: Burford Lacey Bartons Lane Petworth West Sussex GU29 0DA.
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th December 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd January 2019.
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
|
capital |
|
AD01 |
New registered office address Burford Lacey Bartons Lane Petworth West Sussex GU29 0DA. Change occurred on Monday 22nd June 2015. Company's previous address: 28 Mornington Crescent London NW1 7RE United Kingdom.
filed on: 22nd, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2014
|
incorporation |
Free Download
(37 pages)
|