NEW ERA CAP COMPANY LIMITED

04599312
1ST FLOOR EAST, CBX 2 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 38 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 37 Buy now
14 Feb 2022 mortgage Registration of a charge 29 Buy now
14 Feb 2022 mortgage Registration of a charge 28 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Kevin Robert Wilson) 2 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Paul Gils) 2 Buy now
26 Jan 2022 incorporation Memorandum Articles 24 Buy now
26 Jan 2022 resolution Resolution 4 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2022 mortgage Registration of a charge 38 Buy now
14 Jan 2022 mortgage Registration of a charge 37 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 36 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 36 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Change of particulars for director (Christopher Koch) 2 Buy now
11 Apr 2019 accounts Annual Accounts 34 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Alan Jones) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 mortgage Registration of a charge 19 Buy now
09 Oct 2018 mortgage Registration of a charge 19 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2018 mortgage Registration of a charge 45 Buy now
24 Sep 2018 mortgage Registration of a charge 46 Buy now
24 Sep 2018 mortgage Registration of a charge 71 Buy now
24 Sep 2018 mortgage Registration of a charge 70 Buy now
25 Jun 2018 accounts Annual Accounts 33 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 33 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 33 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
19 Aug 2015 accounts Annual Accounts 25 Buy now
25 Jun 2015 officers Termination of appointment of director (Peter Augustine) 1 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
13 Oct 2014 officers Appointment of director (Mr Kevin Robert Wilson) 2 Buy now
11 Oct 2014 officers Appointment of secretary (Mr Alan Jones) 2 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Raymond Barry) 1 Buy now
10 Oct 2014 officers Termination of appointment of secretary (Raymond Barry) 1 Buy now
17 Jul 2014 accounts Annual Accounts 24 Buy now
28 Nov 2013 annual-return Annual Return 8 Buy now
01 Oct 2013 accounts Annual Accounts 25 Buy now
24 Dec 2012 annual-return Annual Return 8 Buy now
05 Sep 2012 accounts Annual Accounts 26 Buy now
20 Jul 2012 officers Appointment of director (Mr Paul Gils) 2 Buy now
02 Dec 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 26 Buy now
01 Dec 2010 annual-return Annual Return 7 Buy now
30 Nov 2010 officers Termination of appointment of director (Steve Hazell) 1 Buy now
01 Oct 2010 accounts Annual Accounts 25 Buy now
26 Feb 2010 officers Appointment of director (Mr Steve Hazell) 2 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 officers Change of particulars for director (Christopher Koch) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Raymond Barry) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Peter Augustine) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Alan Jones) 2 Buy now
10 Jun 2009 accounts Annual Accounts 20 Buy now
20 Mar 2009 officers Director appointed mr raymond barry 1 Buy now
20 Mar 2009 officers Director appointed mr alan jones 1 Buy now
20 Mar 2009 officers Appointment terminated director peter lee 1 Buy now
13 Mar 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
30 Dec 2008 accounts Annual Accounts 20 Buy now
28 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 19 Buy now
29 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
25 Aug 2006 address Registered office changed on 25/08/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN 1 Buy now
10 Aug 2006 accounts Annual Accounts 19 Buy now
10 Jan 2006 annual-return Return made up to 25/11/05; full list of members 8 Buy now
21 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
02 Mar 2005 annual-return Return made up to 25/11/04; full list of members 8 Buy now
07 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2004 accounts Annual Accounts 6 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: the parlour manor court yard aston sandford buckinghamshire HP17 8JB 1 Buy now
14 Jan 2004 annual-return Return made up to 25/11/03; full list of members 8 Buy now
08 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
27 Jul 2003 incorporation Memorandum Articles 26 Buy now
17 Jul 2003 resolution Resolution 21 Buy now
16 Jul 2003 capital Ad 04/07/03--------- £ si 1999@1=1999 £ ic 1/2000 4 Buy now
16 Jul 2003 capital £ nc 1000/3000 04/07/03 1 Buy now
16 Jul 2003 resolution Resolution 2 Buy now
16 Jul 2003 resolution Resolution 2 Buy now
16 Jul 2003 officers Secretary resigned 1 Buy now