A NOCK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Termination of appointment of Katie Stojanovic as a director on 2024-05-28

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mrs Katie Stojanovic on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Nenad Stojanovic on 2023-05-04

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Registered office address changed from 66 Meadowbrook Road Halesowen West Midlands B63 1AQ England to 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU on 2023-03-24

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

11/01/2311 January 2023 Notification of Katie Stojanovic as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Appointment of Mrs Katie Stojanovic as a director on 2023-01-09

View Document

11/01/2311 January 2023 Appointment of Mr Nenad Stojanovic as a director on 2023-01-09

View Document

11/01/2311 January 2023 Notification of Nenad Stojanovic as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Withdrawal of a person with significant control statement on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Alice Mary Nock as a director on 2023-01-09

View Document

11/01/2311 January 2023 Termination of appointment of Andrew Richard Nock as a director on 2023-01-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/05/2123 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

18/12/1918 December 2019 CESSATION OF ANDREW RICHARD NOCK AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF PSC STATEMENT ON 08/06/2016

View Document

18/12/1918 December 2019 CESSATION OF ALICE MARY NOCK AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF NENAD STOJANOVIC AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF KATIE STOJANOVIC AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099773740002

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099773740001

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANDREW RICHARD NOCK

View Document

07/06/167 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 40

View Document

29/01/1629 January 2016 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