MCNEELY PROPERTY SERVICES LLP

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Cessation of Cathal Mcneely as a person with significant control on 2024-10-27

View Document

18/11/2418 November 2024 Notification of Darren John Mcneely as a person with significant control on 2024-11-05

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 44 Boston Gardens Brentford Middlesex TW8 9LW to 7 Wildacres West Byfleet Surrey KT14 6PT on 2024-11-18

View Document

17/11/2417 November 2024 Termination of appointment of Evelyn Christina Mcneely as a member on 2024-11-04

View Document

17/11/2417 November 2024 Member's details changed for Mrs Lorraine Thirlwall on 2024-11-05

View Document

17/11/2417 November 2024 Member's details changed for Mr Darren John Mcneely on 2024-11-05

View Document

17/11/2417 November 2024 Termination of appointment of Cathal Mcneely as a member on 2024-11-05

View Document

02/11/242 November 2024 Cessation of Evelyn Christina Mcneely as a person with significant control on 2024-02-22

View Document

02/11/242 November 2024 Appointment of Mrs Lorraine Thirlwall as a member on 2024-11-01

View Document

22/10/2422 October 2024 Appointment of Mr Darren John Mcneely as a member on 2024-10-10

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

19/12/2319 December 2023 Withdrawal of the members' residential address register information from the public register

View Document

19/12/2319 December 2023 Withdrawal of the members' register information from the public register

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/11/2227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

18/11/2118 November 2021 Member's details changed for Cathael Mcneely on 2021-11-18

View Document

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

18/01/2118 January 2021 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / CATHAEL MCNEELY / 14/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information