NEEDINGWORTH PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE BIDDLE

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 6 CHURCH STREET NEEDINGWORTH ST IVES CAMBRIDGESHIRE PE27 4TB

View Document

02/03/172 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

16/11/1516 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/03/155 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/11/1411 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

25/04/1225 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/11/1022 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 3 THE MALTINGS NEEDINGWORTH CAMBS PE27 4TD

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 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