This company is commonly known as New Zealand Society. The company was founded 18 years ago and was given the registration number 05654421. The firm's registered office is in CORNWALL. You can find them at 35 High Cross Street, St Austell, Cornwall, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NEW ZEALAND SOCIETY |
---|---|---|
Company Number | : | 05654421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 High Cross Street, St Austell, Cornwall, PL25 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ | Director | 14 September 2017 | Active |
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ | Director | 14 September 2017 | Active |
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ | Director | 23 October 2017 | Active |
52, Ann Moss Way, London, United Kingdom, SE16 2TL | Secretary | 22 May 2008 | Active |
425 Petticoat Square, London, E1 7EB | Secretary | 14 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 2005 | Active |
35, High Cross Street, St Austell, Cornwall, PL25 4AN | Director | 14 September 2015 | Active |
Hill Court, 126 Cleveland Way, Great Ashby, SG1 6BZ | Director | 13 April 2007 | Active |
38 Gloucester Road, Richmond, TW9 3BU | Director | 14 December 2005 | Active |
35, High Cross Street, St Austell, Cornwall, PL25 4AN | Director | 28 June 2013 | Active |
2, County House, Conway Mews, London, W1T 6AA | Director | 21 May 2009 | Active |
Flat 2, 8 St Martins Close, London, NW1 0HR | Director | 21 May 2009 | Active |
316 Cowley Mansions, Mortlake High Street, London, SW14 8SL | Director | 14 December 2005 | Active |
48a Cathles Road, South Clapham, London, SW12 9LG | Director | 14 December 2005 | Active |
57 Aylesbury Road, London, SE17 2EQ | Director | 14 December 2005 | Active |
62 Marney Road, London, SW11 5EP | Director | 14 December 2005 | Active |
1 Sycamore Lodge, Gipsy Lane Putney, London, SW15 5RH | Director | 14 December 2005 | Active |
35, High Cross Street, St. Austell, England, PL25 4AN | Director | 12 May 2011 | Active |
62, Speed House, Barbican, London, England, EC2Y 8AT | Director | 12 May 2011 | Active |
96 Grangehill Road, London, SE9 1SE | Director | 13 April 2007 | Active |
425 Petticoat Square, London, E1 7EB | Director | 14 December 2005 | Active |
201, Aveling Close, Purley, England, CR8 4DY | Director | 15 December 2010 | Active |
35, High Cross Street, St Austell, Cornwall, PL25 4AN | Director | 19 September 2011 | Active |
3 Corbett House, Cathcart Road, London, SW10 9LF | Director | 13 April 2007 | Active |
12, Thermopylae Gate, London, United Kingdom, E14 3AX | Director | 01 October 2012 | Active |
2a, Mornington Avenue Mansions, Mornington Avenue, London, W14 8UW | Director | 14 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-05 | Officers | Termination director company with name termination date. | Download |
2017-11-05 | Officers | Termination director company with name termination date. | Download |
2017-11-05 | Officers | Termination director company with name termination date. | Download |
2017-11-05 | Officers | Appoint person director company with name date. | Download |
2017-11-05 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.