Advanced company searchLink opens in new window

NEW COURT (CROXLEY) MANAGEMENT LIMITED

Company number 02454366

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)
13 Dec 2017 PSC01 Notification of Mark Whiddett as a person with significant control on 27 January 2017
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
11 Dec 2017 TM01 Termination of appointment of Thomas Richard Chapman as a director on 8 November 2017
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
11 Dec 2016 TM01 Termination of appointment of Ethel Ingram as a director on 20 September 2016
11 Dec 2016 TM01 Termination of appointment of Alfred Confait as a director on 16 August 2016
11 Dec 2016 AD01 Registered office address changed from 2 New Court, New Road Croxley Green Rickmansworth Hertfordshire WD3 3HH to 1, New Court New Road Croxley Green Rickmansworth WD3 3HH on 11 December 2016
05 Aug 2016 TM02 Termination of appointment of Alfred Confait as a secretary on 22 March 2016
03 Aug 2016 AP03 Appointment of Lillian Tsang as a secretary on 22 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 Dec 2012 AP01 Appointment of Miss Lillian Yen Fen Tsang as a director
23 Dec 2012 TM01 Termination of appointment of Lillian Tsang as a director
12 Dec 2012 TM01 Termination of appointment of Hazel Hanks as a director
25 May 2012 AP01 Appointment of Lillian Yen Fen Tsang as a director
08 Jan 2012 AAMD Amended accounts made up to 31 March 2011
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011