NEATBLEND PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Director's details changed for Mr Jonathan Andrew King on 2022-04-05

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR COLIN MCLENNON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY GLORIA FLEEMAN

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA FLEEMAN

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA SLATER

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW KING / 25/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW KING / 26/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE O'CONNOR / 04/07/2017

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW ROY KING

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC BAKER

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BAKER / 30/06/2011

View Document

01/07/111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE O'CONNOR / 16/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA FLEEMAN / 16/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYANT MAGANLAL LAD / 16/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BAKER / 16/06/2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'CONNER / 17/06/2009

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED GLORIA FLEEMAN

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVIES

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY LAURA DAVIES

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

22/07/9322 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 38 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/924 March 1992 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 ADOPT MEM AND ARTS 040789

View Document

16/06/8916 June 1989 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