NEW COURT PROPERTY SERVICES

New Court New Court, London, EC4N 8AL
StatusDISSOLVED
Company No.00725052
Category
Incorporated24 May 1962
Age61 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 2 months, 2 days

SUMMARY

NEW COURT PROPERTY SERVICES is an dissolved with number 00725052. It was incorporated 61 years, 11 months, 23 days ago, on 24 May 1962 and it was dissolved 7 years, 2 months, 2 days ago, on 14 March 2017. The company address is New Court New Court, London, EC4N 8AL.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Barbour

Change date: 2013-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Barbour

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tovell

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Old address: New Court St Swithins Lane London EC4P 4DU

Change date: 2011-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-05

Officer name: Andrew William Tovell

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Whitmore

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: N M Rothschild & Sons Limited

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Leonard Chapman

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sir clife anthony whitmore

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 122

Description: Gbp sr 32000000@1

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed anthony james granville coghlan

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew william tovell

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 26 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 26 Mar 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive whitmore

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew didham

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan westcott

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 123

Description: Gbp nc 8300000/60000000\28/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 10/11/03 from: 18 st swithins lane london EC4N 8NR

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: five arrows house st swithins lane london EC4N 8NR

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/95; no change of members

Documents

View document PDF


Some Companies

FINLAYSON FILMS LIMITED

A1 GOLF DRIVING RANGE,ARKLEY,EN5 3HW

Number:10779231
Status:ACTIVE
Category:Private Limited Company

IFCO SYSTEMS UK LTD

ALBERT HOUSE,HIGH WYCOMBE,HP11 1AG

Number:02997052
Status:ACTIVE
Category:Private Limited Company

LB FC LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:11667389
Status:ACTIVE
Category:Private Limited Company

N1 SECURITY LIMITED

INTERNATIONAL HOUSE,LONDON,SW19 1QE

Number:08966988
Status:ACTIVE
Category:Private Limited Company

PACKAGING SL LTD

84 ST. JOHNS ROAD,LONDON,E17 4JQ

Number:11966537
Status:ACTIVE
Category:Private Limited Company

SIMPLY BILASH LIMITED

1 DOXEY ROAD,STAFFORD,ST16 2EW

Number:08716483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source