NEATH PROPERTIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Peter Maurice Edward Osband on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Peter Maurice Edward Osband on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from The Courtenay Group 1 Kensington Gore London SW7 2AT England to The Courtenay Group 73 Cornhill London EC3V 3QQ on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Richard Anthony Simon Osband on 2025-03-14

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2024-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-01-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-01-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

09/07/219 July 2021 Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 2021-07-09

View Document

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

View Accounts

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM ROYAL GEOGRAPHICAL SOCIETY BLDG 1 KENSINGTON GORE LONDON SW7 2AR

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS EMILY JANE OSBAND

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/10/1822 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1726 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

28/06/1728 June 2017 SAIL ADDRESS CREATED

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/157 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SIMON OSBAND / 17/08/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DANIEL JONATHAN HILLMAN

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS LUCILLA ELIZABETH VALPY

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

20/11/1220 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE OSBAND / 24/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROSEMARY HILLMAN / 24/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FELICE DAVIES / 24/05/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIN

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR MATTHEW PAUL SMITH

View Document

14/11/1114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

17/11/1017 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, DIRECTOR ESTELLE OSBAND

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAIN

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR MATTHEW PAUL SMITH

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SIMON OSBAND / 12/10/2009

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER OSBAND / 12/10/2009

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ARTICLES OF ASSOCIATION

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/02/9728 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/06/925 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

30/08/6630 August 1966 MEMORANDUM OF ASSOCIATION

View Document

11/05/6211 May 1962 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