NEW CENTURY (EAST GRINSTEAD) LIMITED - ROMFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-22 View Report
Mortgage. Charge creation date: 2023-11-14. Charge number: 053259810011. 2023-11-17 View Report
Mortgage. Charge creation date: 2023-11-14. Charge number: 053259810012. 2023-11-17 View Report
Accounts. Accounts type full. 2023-11-07 View Report
Persons with significant control. Notification date: 2023-10-09. Psc name: Hicp Holdings Limited. 2023-10-23 View Report
Persons with significant control. Psc name: Felbridge Holdings Limited. Cessation date: 2023-10-09. 2023-10-23 View Report
Address. New address: St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH. Change date: 2023-04-27. Old address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England. 2023-04-27 View Report
Persons with significant control. Psc name: Felbridge Holdings Limited. Change date: 2023-04-05. 2023-04-27 View Report
Gazette. Gazette filings brought up to date. 2023-04-11 View Report
Accounts. Accounts type full. 2023-04-08 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2022-01-18 View Report
Capital. Capital allotment shares. 2022-01-18 View Report
Mortgage. Charge number: 053259810010. Charge creation date: 2021-12-17. 2022-01-05 View Report
Mortgage. Charge creation date: 2021-12-17. Charge number: 053259810009. 2021-12-21 View Report
Resolution. Description: Resolutions. 2021-06-28 View Report
Resolution. Description: Resolutions. 2021-06-21 View Report
Mortgage. Charge number: 053259810006. 2021-06-21 View Report
Mortgage. Charge number: 053259810005. 2021-06-21 View Report
Mortgage. Charge number: 053259810004. 2021-06-21 View Report
Officers. Termination date: 2021-05-25. Officer name: Neil Jonathan Robson. 2021-06-01 View Report
Officers. Termination date: 2021-05-25. Officer name: Raoul Rene Hofland. 2021-06-01 View Report
Officers. Termination date: 2021-05-25. Officer name: Christopher David Elkins. 2021-06-01 View Report
Officers. Officer name: Bhriz Holloway. Appointment date: 2021-05-25. 2021-06-01 View Report
Address. Change date: 2021-06-01. New address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NG. Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom. 2021-06-01 View Report
Officers. Officer name: Mr. Christopher Andre Kula. Appointment date: 2021-05-25. 2021-06-01 View Report
Officers. Officer name: Gerardus Johannes Schipper. Termination date: 2021-05-25. 2021-06-01 View Report
Officers. Officer name: Mr. Jonathan Patrick Braidley. Appointment date: 2021-05-25. 2021-06-01 View Report
Mortgage. Charge creation date: 2021-05-25. Charge number: 053259810007. 2021-06-01 View Report
Mortgage. Charge number: 053259810008. Charge creation date: 2021-05-25. 2021-05-31 View Report
Accounts. Accounts type full. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Officers. Officer name: Mr Raoul Rene Hofland. Change date: 2020-12-16. 2020-12-16 View Report
Mortgage. Charge number: 053259810006. Charge creation date: 2020-12-02. 2020-12-06 View Report
Officers. Appointment date: 2020-12-02. Officer name: Mr Neil Jonathan Robson. 2020-12-04 View Report
Officers. Appointment date: 2020-12-02. Officer name: Christopher David Elkins. 2020-12-04 View Report
Officers. Change date: 2020-03-24. Officer name: Mr Raoul Rene Hofland. 2020-06-10 View Report
Officers. Change date: 2020-03-24. Officer name: Mr Gerardus Johannes Schipper. 2020-06-10 View Report
Address. Change date: 2020-03-24. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 1 Bartholomew Lane London EC2N 2AX England. 2020-03-24 View Report
Persons with significant control. Psc name: Felbridge Holdings Limited. Change date: 2020-03-24. 2020-03-24 View Report
Officers. Officer name: Mr Raoul Rene Hofland. Change date: 2020-03-16. 2020-03-21 View Report
Officers. Officer name: Intertrust (Uk) Limited. Change date: 2020-03-16. 2020-03-21 View Report
Persons with significant control. Psc name: Felbridge Holdings Limited. Change date: 2020-03-16. 2020-03-21 View Report
Address. Change date: 2020-03-21. Old address: 35 Great St Helen's London EC3A 6AP United Kingdom. New address: 1 Bartholomew Lane London EC2N 2AX. 2020-03-21 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Officers. Termination date: 2019-08-23. Officer name: Martinus Johannes Cornelis Peek. 2019-08-23 View Report
Officers. Appointment date: 2019-08-01. Officer name: Martinus Johannes Cornelis Peek. 2019-08-05 View Report
Accounts. Accounts type full. 2019-07-25 View Report