About

Registered Number: 06479314
Date of Incorporation: 21/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: New Court, St Swithin's Lane, London, EC4N 8AL

 

Having been setup in 2008, Third New Court Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 10 January 2018
PSC05 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AA01 - Change of accounting reference date 12 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 30 July 2015
AUD - Auditor's letter of resignation 15 June 2015
MR04 - N/A 05 May 2015
RESOLUTIONS - N/A 28 April 2015
RESOLUTIONS - N/A 28 April 2015
RESOLUTIONS - N/A 28 April 2015
SH19 - Statement of capital 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
CAP-SS - N/A 28 April 2015
MA - Memorandum and Articles 28 April 2015
MR01 - N/A 24 April 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
RESOLUTIONS - N/A 16 April 2015
MA - Memorandum and Articles 16 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
AA - Annual Accounts 06 December 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 14 September 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
RESOLUTIONS - N/A 18 November 2009
CH01 - Change of particulars for director 16 November 2009
RESOLUTIONS - N/A 11 November 2009
RESOLUTIONS - N/A 11 November 2009
AA - Annual Accounts 06 November 2009
225 - Change of Accounting Reference Date 22 September 2009
395 - Particulars of a mortgage or charge 29 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
RESOLUTIONS - N/A 15 April 2008
MEM/ARTS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
RESOLUTIONS - N/A 02 April 2008
123 - Notice of increase in nominal capital 02 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Outstanding

N/A

Account pledge agreement 25 February 2013 Fully Satisfied

N/A

Supplemental legal charge 27 April 2009 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.