Having been setup in 2007, Newbrick Consultants Ltd has its registered office in St Albans in Hertfordshire, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAYCOTT, Gavin | 24 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 30 January 2020 | |
AD01 - Change of registered office address | 12 July 2019 | |
AD01 - Change of registered office address | 12 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 24 January 2019 | |
MR04 - N/A | 01 November 2018 | |
AD01 - Change of registered office address | 22 June 2018 | |
PSC05 - N/A | 22 June 2018 | |
CH03 - Change of particulars for secretary | 26 April 2018 | |
PSC05 - N/A | 25 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AR01 - Annual Return | 14 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR04 - N/A | 04 November 2014 | |
MR01 - N/A | 03 November 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
MR01 - N/A | 25 February 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
AR01 - Annual Return | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH03 - Change of particulars for secretary | 27 March 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
CH03 - Change of particulars for secretary | 29 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
CH03 - Change of particulars for secretary | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AAMD - Amended Accounts | 04 October 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AD01 - Change of registered office address | 16 April 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 20 February 2009 | |
AAMD - Amended Accounts | 21 January 2009 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 21 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2014 | Outstanding |
N/A |
A registered charge | 24 February 2014 | Fully Satisfied |
N/A |
Mortgage deed | 07 August 2012 | Fully Satisfied |
N/A |
Debenture | 13 May 2011 | Fully Satisfied |
N/A |
Legal charge | 13 May 2011 | Fully Satisfied |
N/A |
Debenture | 28 April 2011 | Fully Satisfied |
N/A |
Legal charge | 28 April 2011 | Fully Satisfied |
N/A |
Debenture | 17 March 2011 | Fully Satisfied |
N/A |
Legal charge | 17 March 2011 | Fully Satisfied |
N/A |