N.E.J. STEVENSON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-31 |
04/07/244 July 2024 | Registered office address changed from Church Lawford Business Centre Limestone Hall Lane Church Lawford Rugby Warwickshire CV23 9HD to 22 Russell Avenue Dunchurch Rugby Warwickshire CV22 6PX on 2024-07-04 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-05 with updates |
23/09/2323 September 2023 | Total exemption full accounts made up to 2023-01-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-05 with updates |
01/10/221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-01-31 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054438840001 |
20/05/1620 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/05/1515 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/06/135 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
02/11/122 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
29/10/1229 October 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
15/06/1215 June 2012 | PREVSHO FROM 31/05/2012 TO 31/01/2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
08/08/118 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
13/05/1113 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
22/02/1122 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
21/06/1021 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
17/06/0917 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
09/05/089 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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