Advanced company searchLink opens in new window

NEW CENTURY (EAST GRINSTEAD) LIMITED

Company number 05325981

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
17 Nov 2023 MR01 Registration of charge 053259810011, created on 14 November 2023
17 Nov 2023 MR01 Registration of charge 053259810012, created on 14 November 2023
07 Nov 2023 AA Full accounts made up to 31 March 2023
23 Oct 2023 PSC02 Notification of Hicp Holdings Limited as a person with significant control on 9 October 2023
23 Oct 2023 PSC07 Cessation of Felbridge Holdings Limited as a person with significant control on 9 October 2023
27 Apr 2023 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 27 April 2023
27 Apr 2023 PSC05 Change of details for Felbridge Holdings Limited as a person with significant control on 5 April 2023
11 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2023 AA Full accounts made up to 31 March 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
28 Jun 2022 AA Full accounts made up to 31 March 2021
18 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,000.06
05 Jan 2022 MR01 Registration of charge 053259810010, created on 17 December 2021
21 Dec 2021 MR01 Registration of charge 053259810009, created on 17 December 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transation documents 25/05/2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 25/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2021 MR04 Satisfaction of charge 053259810004 in full
21 Jun 2021 MR04 Satisfaction of charge 053259810005 in full
21 Jun 2021 MR04 Satisfaction of charge 053259810006 in full
01 Jun 2021 TM01 Termination of appointment of Neil Jonathan Robson as a director on 25 May 2021
01 Jun 2021 TM01 Termination of appointment of Raoul Rene Hofland as a director on 25 May 2021
01 Jun 2021 TM01 Termination of appointment of Christopher David Elkins as a director on 25 May 2021