Total Documents | 106 |
---|
Total Pages | 469 |
---|
7 February 2023 | Confirmation statement made on 7 January 2023 with no updates |
---|---|
7 February 2023 | Termination of appointment of Robert Charles Marsh as a director on 1 February 2023 |
11 December 2022 | Total exemption full accounts made up to 31 December 2021 |
14 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 |
16 March 2021 | Confirmation statement made on 7 January 2021 with no updates |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 |
27 October 2020 | Registered office address changed from Fairway House Portland Road East Grinstead West Sussex RH19 4ET to Ratana House Saint Hill Road East Grinstead East Sussex RH19 4JU on 27 October 2020 |
8 September 2020 | Notification of Blue Cube Security Holdings Ltd as a person with significant control on 6 April 2020 |
12 February 2020 | Total exemption full accounts made up to 31 December 2018 |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
15 November 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 |
2 April 2019 | Appointment of Mr Robert Charles Marsh as a director on 1 April 2019 |
2 April 2019 | Appointment of Mr Nicholas Matthew Munro as a director on 1 April 2019 |
2 April 2019 | Director's details changed for Mr Nicholas Matthew Munro on 1 April 2019 |
2 April 2019 | Appointment of Mr Robert Swainson as a director on 1 April 2019 |
2 April 2019 | Appointment of Mr Christopher John Core as a director on 1 April 2019 |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 |
14 July 2017 | Termination of appointment of Andrea Sophia Cater as a secretary on 3 July 2017 |
14 July 2017 | Termination of appointment of Andrea Sophia Cater as a secretary on 3 July 2017 |
22 March 2017 | Appointment of Mr Christopher John Core as a secretary on 17 March 2017 |
22 March 2017 | Appointment of Mr Christopher John Core as a secretary on 17 March 2017 |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates |
10 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
25 November 2015 | Director's details changed for Gary John Haycock West on 25 November 2015 |
25 November 2015 | Director's details changed for Gary John Haycock West on 25 November 2015 |
7 October 2015 | Registration of charge 071184780002, created on 28 September 2015 |
7 October 2015 | Registration of charge 071184780002, created on 28 September 2015 |
22 June 2015 | Full accounts made up to 31 December 2014 |
22 June 2015 | Full accounts made up to 31 December 2014 |
18 May 2015 | Registered office address changed from 13 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Fairway House Portland Road East Grinstead West Sussex RH19 4ET on 18 May 2015 |
18 May 2015 | Registered office address changed from 13 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Fairway House Portland Road East Grinstead West Sussex RH19 4ET on 18 May 2015 |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Full accounts made up to 31 December 2013 |
30 September 2014 | Full accounts made up to 31 December 2013 |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 March 2013 | Total exemption small company accounts made up to 31 December 2011 |
14 March 2013 | Total exemption small company accounts made up to 31 December 2011 |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
24 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
19 December 2011 | Termination of appointment of Robert Swainson as a director |
19 December 2011 | Termination of appointment of Robert Swainson as a director |
2 December 2011 | Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011 |
2 December 2011 | Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011 |
2 December 2011 | Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011 |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 |
5 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 January 2011 | Registered office address changed from C/O Yardley & Co Unit 36, 50 Willow Street London EC2A 4BH United Kingdom on 28 January 2011 |
28 January 2011 | Registered office address changed from C/O Yardley & Co Unit 36, 50 Willow Street London EC2A 4BH United Kingdom on 28 January 2011 |
17 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
24 June 2010 | Registered office address changed from Little Steddings London Road Forest Row East Sussex RH18 5EJ on 24 June 2010 |
24 June 2010 | Secretary's details changed for Andrea Sophia Cater on 21 June 2010 |
24 June 2010 | Secretary's details changed for Andrea Sophia Cater on 21 June 2010 |
24 June 2010 | Registered office address changed from Little Steddings London Road Forest Row East Sussex RH18 5EJ on 24 June 2010 |
7 May 2010 | Termination of appointment of Francis Pattison as a director |
7 May 2010 | Termination of appointment of Francis Pattison as a director |
29 April 2010 | Appointment of Mr Francis Alexander Pattison as a director |
29 April 2010 | Appointment of Andrea Sophia Cater as a secretary |
29 April 2010 | Appointment of Gary John Haycock West as a director |
29 April 2010 | Appointment of Gary John Haycock West as a director |
29 April 2010 | Appointment of Mr Francis Alexander Pattison as a director |
29 April 2010 | Appointment of Andrea Sophia Cater as a secretary |
29 April 2010 | Appointment of Robert James Swainson as a director |
29 April 2010 | Appointment of Robert James Swainson as a director |
19 April 2010 | Memorandum and Articles of Association |
19 April 2010 | Memorandum and Articles of Association |
16 April 2010 | Change of name notice |
16 April 2010 | Company name changed newcrest ventures LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Company name changed newcrest ventures LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Change of name notice |
19 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010 |
19 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010 |
19 January 2010 | Termination of appointment of Barbara Kahan as a director |
19 January 2010 | Termination of appointment of Barbara Kahan as a director |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|