Advanced company searchLink opens in new window

NCP EMPIRE NO.4 LIMITED

Company number 04438077

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)
09 Dec 2016 MR01 Registration of charge 044380770003, created on 30 November 2016
09 Nov 2016 AA Accounts for a dormant company made up to 25 March 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,630,820
07 Jul 2015 AA Accounts for a dormant company made up to 27 March 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,630,820
09 Feb 2015 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
22 Oct 2014 MR04 Satisfaction of charge 1 in full
22 Oct 2014 MR04 Satisfaction of charge 2 in full
04 Aug 2014 AA Accounts for a dormant company made up to 28 March 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,630,820
15 Jul 2013 AA Accounts for a dormant company made up to 29 March 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Jonathan Paul Scott on 26 November 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Aaron Campbell on 26 November 2012
27 Nov 2012 AD01 Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012
26 Jul 2012 AA Full accounts made up to 30 March 2012
18 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 AA Full accounts made up to 25 March 2011
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of Jonathan Walbridge as a director
08 Dec 2010 TM01 Termination of appointment of Andrew Potter as a director
08 Dec 2010 AP01 Appointment of Mrs Joanne Lesley Cooper as a director
03 Oct 2010 AA Full accounts made up to 26 March 2010
24 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders