Advanced company searchLink opens in new window

NEW COURT PROPERTY SERVICES

Company number 00725052

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)
01 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
28 May 2010 CH04 Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010
01 Feb 2010 AA Full accounts made up to 31 March 2009
16 Nov 2009 CH01 Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009
06 May 2009 363a Return made up to 04/05/09; full list of members
16 Apr 2009 288a Director appointed sir clife anthony whitmore
07 Apr 2009 122 Gbp sr 32000000@1
01 Apr 2009 288a Director appointed anthony james granville coghlan
01 Apr 2009 288a Director appointed andrew william tovell
26 Mar 2009 49(8)(a) Members' assent for rereg from LTD to UNLTD
26 Mar 2009 CERT3 Certificate of re-registration from Limited to Unlimited
26 Mar 2009 49(1) Application for reregistration from LTD to UNLTD
26 Mar 2009 49(8)(b) Declaration of assent for reregistration to UNLTD
26 Mar 2009 MAR Re-registration of Memorandum and Articles
26 Mar 2009 288b Appointment terminated director clive whitmore
24 Mar 2009 288b Appointment terminated director andrew didham
24 Mar 2009 288b Appointment terminated director jonathan westcott
26 Jan 2009 AA Full accounts made up to 31 March 2008
23 May 2008 363a Return made up to 04/05/08; full list of members
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Apr 2008 MEM/ARTS Memorandum and Articles of Association
15 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Apr 2008 88(2) Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\