Advanced company searchLink opens in new window

NEWBURY CENTRAL (WEST) MANAGEMENT COMPANY LIMITED

Company number 04791324

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 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 87
21 May 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 87
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Oct 2013 AD01 Registered office address changed from 39 Woodman Path Hainault Ilford Essex IG6 3AU on 31 October 2013
06 Sep 2013 TM01 Termination of appointment of Shahid Mumtaz as a director
08 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Miss Emma Jane Soar as a director
07 Sep 2012 TM01 Termination of appointment of Mohammed Rashid as a director
07 Sep 2012 TM01 Termination of appointment of David Norris as a director
30 May 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for David Norris on 1 June 2011
22 Aug 2011 CH01 Director's details changed for Faisal Salim on 1 June 2011
22 Aug 2011 CH01 Director's details changed for Mohammed Naseer Rashid on 1 June 2011
11 May 2011 AA Total exemption full accounts made up to 30 June 2010
22 Nov 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 30 June 2009
03 Dec 2009 AR01 Annual return made up to 8 June 2009 with full list of shareholders
14 Nov 2009 AP03 Appointment of Daren Touhey as a secretary
19 Aug 2009 288b Appointment terminated secretary cherry jones
17 Aug 2009 288a Director appointed faisal salim
02 Jul 2009 288a Director appointed david alexander norris