NEWCOURT RESIDENTIAL (VINE ROAD) LTD

First Floor Front Suite The Grange First Floor Front Suite The Grange, Westerham, TN16 1HB, England
StatusDISSOLVED
Company No.08357473
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 6 days

SUMMARY

NEWCOURT RESIDENTIAL (VINE ROAD) LTD is an dissolved private limited company with number 08357473. It was incorporated 11 years, 5 months, 5 days ago, on 11 January 2013 and it was dissolved 3 years, 7 months, 6 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: 29 Mar 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

Change date: 2018-06-18

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

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

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: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574730003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083574730002

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

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

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyican Luper

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

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

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Feb 2016

Category: Address

Type: AD03

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

View document PDF

Change sail address company with new address

Date: 25 Feb 2016

Category: Address

Type: AD02

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083574730003

Charge creation date: 2015-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-13

Charge number: 083574730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-13

Charge number: 083574730001

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mrs Iyican Mcmonigall

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newcourt residential (banstead) LIMITED\certificate issued on 10/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Elkhadraoui

Appointment date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Phillips Mcmonigall

Termination date: 2015-04-09

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: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

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

New address: 46 High Street Esher Surrey KT10 9QY

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Phillips Mcmonigall

Change date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Elkhadraoui

Change date: 2015-02-09

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: 12 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

L.K.O. LTD.

1ST FLOOR,FINCHLEY,N3 2LT

Number:03677782
Status:ACTIVE
Category:Private Limited Company

LEAP GLOBAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11182303
Status:ACTIVE
Category:Private Limited Company

MHS INVESTMENT GROUP LTD

6 LEYSWOOD DRIVE,ILFORD,IG2 7JE

Number:11785312
Status:ACTIVE
Category:Private Limited Company

MONCHU LTD

29 QUEENSBERRY PLACE,LONDON,E12 6UN

Number:08957803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHCOTT CONSULTING LTD

15A STATION ROAD,EPPING,CM16 4HG

Number:09829692
Status:ACTIVE
Category:Private Limited Company

ROSSITERS OF BATH LIMITED

165 COMMERCIAL STREET,GWENT,NP20 1UL

Number:01032494
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