NEMRO PROPERTIES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/02/154 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT DHAUN / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISHA DHAUN / 16/02/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MANISHA DHAUN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6DB

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 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