NEW CENTURY CARE (DEVELOPMENTS) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2024-04-03 View Report
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Persons with significant control. Change date: 2023-11-20. Psc name: Pkai Capital Limited. 2023-11-20 View Report
Address. Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England. New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Change date: 2023-11-20. 2023-11-20 View Report
Accounts. Accounts type total exemption full. 2023-04-08 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Address. Old address: Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Change date: 2022-12-05. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-04-04 View Report
Persons with significant control. Psc name: Pkai Capital Limited. Notification date: 2022-01-28. 2022-01-31 View Report
Persons with significant control. Cessation date: 2022-01-28. Psc name: Anchorage Illiquid Opportunities Offshore Master Iv, L.P.. 2022-01-31 View Report
Officers. Officer name: Javier Castaneda Montes. Termination date: 2022-01-28. 2022-01-31 View Report
Persons with significant control. Notification date: 2022-01-06. Psc name: Anchorage Illiquid Opportunities Offshore Master Iv, L.P.. 2022-01-26 View Report
Persons with significant control. Cessation date: 2022-01-06. Psc name: Custodes Topco Limited. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Officers. Officer name: Sean Scoggins. Termination date: 2020-09-11. 2020-09-14 View Report
Officers. Appointment date: 2020-09-11. Officer name: Javier Castaneda Montes. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-07-08 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/12/2019. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Officers. Termination date: 2019-11-19. Officer name: Nicholas John Yarrow. 2019-11-20 View Report
Officers. Officer name: Mr Paul Augustus Warren. Appointment date: 2019-07-22. 2019-07-22 View Report
Officers. Officer name: Mr Sean Scoggins. Appointment date: 2019-07-22. 2019-07-22 View Report
Address. Old address: River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom. New address: Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF. Change date: 2019-07-22. 2019-07-22 View Report
Officers. Change date: 2019-07-17. Officer name: Mr Nicholas John Yarrow. 2019-07-17 View Report
Capital. Capital allotment shares. 2019-07-12 View Report
Accounts. Change account reference date company current extended. 2019-05-31 View Report
Officers. Officer name: Paul Augustus Warren. Termination date: 2019-05-24. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type small. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type small. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Incorporation. Capital: GBP 1 2015-12-04 View Report