NETHERLEA PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Satisfaction of charge SC4862990013 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

27/04/2227 April 2022 Satisfaction of charge SC4862990014 in full

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS RACHAEL HEALY

View Document

23/11/1823 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990015

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990014

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990013

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT HEALY / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HEALY / 11/09/2015

View Document

23/06/1523 June 2015 ADOPT ARTICLES 18/06/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM ROYSTON HILL STREET BROUGHTY FERRY DUNDEE DD5 2JN SCOTLAND

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE ANGUS DD5 1AJ SCOTLAND

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990011

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990012

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990010

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990008

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990003

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990009

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990006

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990007

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990005

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990004

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990002

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862990001

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company