Advanced company searchLink opens in new window

NEW CENTURION TRUST LIMITED

Company number 00216614

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)
12 Feb 2024 AD01 Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 12 February 2024
12 Feb 2024 CH04 Secretary's details changed for Isca Administration Services Ltd on 31 January 2024
12 Feb 2024 PSC05 Change of details for The Investment Company Plc as a person with significant control on 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 30 June 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
08 Jan 2023 AA Accounts for a small company made up to 30 June 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
16 Dec 2021 AA Full accounts made up to 30 June 2021
18 May 2021 CH01 Director's details changed for Mr Ian Robert Dighe on 10 May 2021
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
31 Jan 2021 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS on 31 January 2021
31 Jan 2021 TM02 Termination of appointment of Maitland Administration Services Limited as a secretary on 31 January 2021
31 Jan 2021 AP04 Appointment of Isca Administration Services Ltd as a secretary on 31 January 2021
08 Dec 2020 AA Full accounts made up to 30 June 2020
05 Mar 2020 AA Full accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Timothy Mark Metcalfe as a director on 20 September 2019
06 Feb 2020 AP01 Appointment of Mr Ian Robert Dighe as a director on 20 September 2019
09 Apr 2019 CH04 Secretary's details changed for Maitland Administration Services Limited on 9 April 2019
25 Feb 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
11 Jan 2019 AA Full accounts made up to 30 June 2018
16 Jul 2018 TM01 Termination of appointment of Frederick Douglas David Thomson as a director on 6 July 2018
16 Jul 2018 TM01 Termination of appointment of Stephen John Cockburn as a director on 6 July 2018