About

Registered Number: 03577174
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Saffron Court, 14b St. Cross Street, London, EC1N 8XA

 

Founded in 1998, Ncp South West & Wales Development Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ncp South West & Wales Development Ltd. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 08 June 2018
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 18 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 13 June 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 30 November 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 03 November 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 14 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2005
225 - Change of Accounting Reference Date 02 September 2005
363a - Annual Return 14 June 2005
RESOLUTIONS - N/A 27 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 18 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 November 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
395 - Particulars of a mortgage or charge 24 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2002
363a - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 29 July 2001
363a - Annual Return 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 11 August 2000
363a - Annual Return 20 June 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363a - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 19 October 1998
SA - Shares agreement 21 September 1998
88(2)P - N/A 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
225 - Change of Accounting Reference Date 10 July 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
CERTNM - Change of name certificate 23 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
123 - Notice of increase in nominal capital 11 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 27 April 2012 Fully Satisfied

N/A

Fixed and floating security document 27 July 2007 Fully Satisfied

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Deed of accession 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.