NEWCOURT RESIDENTIAL (SURREY) LIMITED

First Floor Front Suite The Grange First Floor Front Suite The Grange, Westerham, TN16 1HB, England
StatusDISSOLVED
Company No.08357440
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 7 days

SUMMARY

NEWCOURT RESIDENTIAL (SURREY) LIMITED is an dissolved private limited company with number 08357440. It was incorporated 11 years, 5 months, 6 days ago, on 11 January 2013 and it was dissolved 3 years, 7 months, 7 days ago, on 10 November 2020. The company address is First Floor Front Suite The Grange First Floor Front Suite The Grange, Westerham, TN16 1HB, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 1-2 the Grange High Street Westerham TN16 1AH England

New address: First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB

Change date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 1-2 the Grange High Street Westerham TN16 1AH

Change date: 2018-06-12

Old address: 46 High Street Esher Surrey KT10 9QY United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574400003

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574400004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-02

Charge number: 083574400004

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574400002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 083574400003

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mrs Virginia Mcmonigall

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olivia Rose Cecilia Mcmonigall

Appointment date: 2015-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574400001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 18 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083574400002

Charge creation date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 25 Jul 2015

Category: Capital

Type: SH01

Capital : 2,600,001 GBP

Date: 2015-07-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-29

Charge number: 083574400001

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL

New address: 46 High Street Esher Surrey KT10 9QY

Change date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr John Phillips Mcmonigall

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Aziz Elkhadraoui

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Khalid Elkhadraoui

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phillips Mcmonigall

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Webb

Documents

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPHION TECHNOLOGIES LIMITED

OFFICE 7 LINDEN HOUSE,BELFAST,BT8 7QN

Number:NI646397
Status:ACTIVE
Category:Private Limited Company

CRICKLEWOOD CC LIMITED

99 LINCOLN ROAD,ENFIELD,EN1 1JX

Number:09894935
Status:ACTIVE
Category:Private Limited Company

F S B VEHICLE SOLUTIONS LIMITED

3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE

Number:04148257
Status:ACTIVE
Category:Private Limited Company

INFINITE FIELDS LIMITED

BEECH HOUSE,CAMBRIDGE,CB5 8DT

Number:11737732
Status:ACTIVE
Category:Private Limited Company

KOYS'M CONSULTANCY LTD

CROWN HOUSE SUITE 802 - 803,LONDON,NW10 7PN

Number:10134555
Status:ACTIVE
Category:Private Limited Company

SYSTEMS START UP LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06112118
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