Advanced company searchLink opens in new window

NEW CENTURION TRUST LIMITED

Company number 00216614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 AA Full accounts made up to 30 June 2018
16 Jul 2018 TM01 Termination of appointment of Frederick Douglas David Thomson as a director on 6 July 2018
16 Jul 2018 TM01 Termination of appointment of Stephen John Cockburn as a director on 6 July 2018
16 Jul 2018 TM01 Termination of appointment of Peter Stanley Allen as a director on 6 July 2018
03 Apr 2018 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 3 April 2018
03 Apr 2018 AP04 Appointment of Maitland Administration Services Limited as a secretary on 1 April 2018
03 Apr 2018 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 April 2018
06 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
03 Jan 2018 AA Full accounts made up to 30 June 2017
08 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
07 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
04 Jan 2017 AA Full accounts made up to 30 June 2016
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000,000
15 Jan 2016 AA Full accounts made up to 30 June 2015
18 Feb 2015 AR01 Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-02-18
  • GBP 1,000,000
26 Nov 2014 AA Full accounts made up to 30 June 2014
11 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000,000
15 Jan 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
15 Jan 2014 AD01 Registered office address changed from 3Rd Floor Suite 539 Salisbury House, London Wall London EC2M 5QS on 15 January 2014
03 Jan 2014 AP01 Appointment of Sir Frederick David Douglas Thomson as a director
18 Dec 2013 AP01 Appointment of Mr Martin Henry Withers Perrin as a director
18 Dec 2013 TM01 Termination of appointment of Joan Webb as a director
27 Nov 2013 TM02 Termination of appointment of James Harrison as a secretary
27 Nov 2013 AA Accounts made up to 30 June 2013
12 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013