About

Registered Number: 03745632
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 76 Hagley Road, Birmingham, West Midlands, B16 8LU

 

Having been setup in 1999, New Canaan Investments Ltd are based in West Midlands. Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 03 January 2020
MR04 - N/A 21 November 2019
CS01 - N/A 08 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 11 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 05 April 2001
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
225 - Change of Accounting Reference Date 01 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
353 - Register of members 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Collateral agreement 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.