NEAT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

13/01/2513 January 2025 Termination of appointment of John Stephen Faith as a director on 2024-12-23

View Document

13/01/2513 January 2025 Notification of Angela Margareta Crawley as a person with significant control on 2024-12-23

View Document

13/01/2513 January 2025 Cessation of Joseph Allen Crawley as a person with significant control on 2024-12-23

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Change of details for Mr Joseph Allen Crawley as a person with significant control on 2024-09-27

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Youssef Kadiri Hassani on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr Youssef Kadiri Hassani on 2023-04-24

View Document

01/06/231 June 2023 Director's details changed for Mr John Faith on 2023-04-13

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr John Faith on 2023-04-02

View Document

30/01/2330 January 2023 Director's details changed for Mr Joseph Allen Crawley on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registration of charge 058275180001, created on 2022-11-15

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

02/04/202 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 179

View Document

26/03/2026 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 179

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

06/03/196 March 2019 CESSATION OF JOHN FAITH AS A PSC

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FAITH

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 12/01/2017

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 01/06/2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR YOUSSEF KADIRI HASSANI

View Document

05/01/165 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 170

View Document

31/12/1531 December 2015 ADOPT ARTICLES 15/12/2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA CRAWLEY

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR JOHN FAITH

View Document

21/07/1521 July 2015 ADOPT ARTICLES 10/07/2015

View Document

21/07/1521 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 159

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED KITEWOOD DEVELOPMENT PARTNER LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

05/07/135 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

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

View Accounts

21/03/1321 March 2013 COMPANY NAME CHANGED GLADEDALE (LONDON) LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

24/05/0624 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