NCK PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
14/06/2414 June 2024 | Notification of Bridie Ann Bradbury as a person with significant control on 2024-06-13 |
14/06/2414 June 2024 | Appointment of Mrs Bridie Ann Bradbury as a director on 2024-06-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Termination of appointment of Carl Bradbury as a director on 2022-07-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
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 |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-03 with updates |
01/11/211 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY KENNETH WALKER |
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 |
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 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/11/145 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | ARTICLES OF ASSOCIATION |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/12/1320 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
27/02/1327 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/02/1327 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/02/1326 February 2013 | ALTER ARTICLES 30/11/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/11/125 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WILLOW COTTAGE THE WITHEYS BRISTOL BS14 0QB UNITED KINGDOM |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
19/10/1019 October 2010 | Registered office address changed from , Willow Cottage the Witheys, Bristol, BS14 0QB, United Kingdom on 2010-10-19 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/11/0917 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BRADBURY / 03/10/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH BRIAN WALKER / 03/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN WALKER / 03/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRADBURY / 03/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 37 QUEENS ROAD CLEVEDON BRISTOL BS21 7TF |
26/05/0826 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0721 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
03/02/073 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NCK PROPERTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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