NCK PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Notification of Bridie Ann Bradbury as a person with significant control on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mrs Bridie Ann Bradbury as a director on 2024-06-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Termination of appointment of Carl Bradbury as a director on 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/10/2229 October 2022 Registered office address changed from Bradbury House, First Floor Unit 1, Bromley, Stanton Drew Bristol BS39 4DE England to The Coach House West Lane East Lydford Somerset TA11 7DR on 2022-10-29

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WALKER

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O C/O BRADBURY HOUSE ORGANISATION UNIT 4 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

View Document

12/02/1612 February 2016 Registered office address changed from , C/O C/O Bradbury House Organisation, Unit 4 Osprey Court, Hawkfield Way Hawkfield Business Park, Bristol, BS14 0BB to The Coach House West Lane East Lydford Somerset TA11 7DR on 2016-02-12

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/02/1326 February 2013 ALTER ARTICLES 30/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/125 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WILLOW COTTAGE THE WITHEYS BRISTOL BS14 0QB UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Registered office address changed from , Willow Cottage the Witheys, Bristol, BS14 0QB, United Kingdom on 2010-10-19

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL BRADBURY / 03/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BRIAN WALKER / 03/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN WALKER / 03/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRADBURY / 03/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 37 QUEENS ROAD CLEVEDON BRISTOL BS21 7TF

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

03/02/073 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 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