NEHEMIAH DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/06/1514 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALES / 22/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR BRYN WALES

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 KINGFISHER LODGE 11THE HATCHES FARNHAM SURREY GU9 8UE

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

21/02/0621 February 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