Advanced company searchLink opens in new window

NEW CENTURY FINANCE & LEASING LIMITED

Company number 02877950

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)
25 Mar 2024 AA Full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Ruth Kathryn Murray as a director on 28 March 2023
27 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
09 Feb 2023 AP01 Appointment of Mr Simon Mark Peter Adcock as a director on 8 February 2023
29 Dec 2022 AA Accounts for a small company made up to 31 December 2021
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
09 Dec 2022 AD03 Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
09 Dec 2022 AD02 Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
08 Dec 2022 AD01 Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 8 December 2022
08 Dec 2022 PSC05 Change of details for Custodes Acqco Limited as a person with significant control on 7 December 2022
15 Aug 2022 CH01 Director's details changed for Mrs Elaine Catherine Gilvear on 4 August 2022
14 Jul 2022 AP01 Appointment of Mrs Elaine Catherine Gilvear as a director on 4 July 2022
14 Jul 2022 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 11 July 2022
22 Feb 2022 AP01 Appointment of John Steven Godden as a director on 20 January 2022
22 Feb 2022 AP01 Appointment of Ken Hillen as a director on 20 January 2022
22 Feb 2022 AP01 Appointment of Ms Ruth Kathryn Murray as a director on 20 January 2022
22 Feb 2022 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 20 January 2022
22 Feb 2022 TM01 Termination of appointment of Daniel James Stalder as a director on 20 January 2022
22 Feb 2022 TM01 Termination of appointment of Alexander Bryan Timothy Pope as a director on 20 January 2022
26 Jan 2022 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA England to Minton Place Victoria Street Windsor SL4 1EG on 26 January 2022
23 Jan 2022 MR01 Registration of charge 028779500003, created on 20 January 2022
21 Jan 2022 MR01 Registration of charge 028779500002, created on 20 January 2022
10 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020