NBE PROPERTIES LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LAVER / 11/08/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
8 SAW MILL YARD
LEEDS
YORKSHIRE
LS11 5WH

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LAVER / 31/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW JACKSON

View Document

21/03/0921 March 2009 SECRETARY APPOINTED ANDREW HOWARD JACKSON

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
199 QUARRY ROAD
GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4RS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY JANET BERRY

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN ELLIS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED RASHID

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MOKAWEM

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED ANDREW JAMES LAVER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
BANK CHAMBERS 1 HICK LANE
BATLEY
WEST YORKSHIRE
WF17 5TD

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
TAX GUIDANCE LIMITED
43 ST PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2JG

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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