NCD ESTATES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 14 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP DICKENS / 04/01/2012

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE DICKENS / 11/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE DICKENS / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP DICKENS / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE DICKENS / 17/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE DICKENS / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP DICKENS / 17/02/2011

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 14 HERITAGE PARK HEATH HAYES CANNOCK STAFFORDSHIRE WS11 7LT

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 14 HAYES WAY HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM SUITE 3 BERMAR HOUSE RUMER HILL BUSINESS ESTATE CANNOCK STAFFORDSHIRE WS11 0ET

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

31/01/0831 January 2008 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