N & O 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
27/08/2527 August 2025 NewDirector's details changed for Mr Gareth Lee Edmond Foster on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Mr Gareth Lee Edmond Foster as a person with significant control on 2025-08-01

View Document

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

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Registration of charge 113669140005, created on 2023-09-26

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/08/209 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113669140004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113669140003

View Document

08/02/198 February 2019 PREVSHO FROM 31/05/2019 TO 31/10/2018

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113669140001

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113669140002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE EDMOND FOSTER / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH LEE EDMOND FOSTER / 30/07/2018

View Document

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

View Document

17/05/1817 May 2018 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