N & O PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Director's details changed for Mr Gareth Lee Edmond Foster on 2025-08-01 |
27/08/2527 August 2025 New | Change of details for Mr Gareth Lee Edmond Foster as a person with significant control on 2025-08-01 |
21/08/2521 August 2025 | Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 2025-08-21 |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Registration of charge 113669140005, created on 2023-09-26 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/08/209 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113669140004 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113669140003 |
08/02/198 February 2019 | PREVSHO FROM 31/05/2019 TO 31/10/2018 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113669140001 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113669140002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE EDMOND FOSTER / 30/07/2018 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GARETH LEE EDMOND FOSTER / 30/07/2018 |
22/07/1822 July 2018 | REGISTERED OFFICE CHANGED ON 22/07/2018 FROM MERCHANTS WAREHOUSE 8 KING ST MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ UNITED KINGDOM |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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