NEMRO PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 08/08/248 August 2024 | Micro company accounts made up to 2023-12-31 |
| 02/03/242 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 26/10/2326 October 2023 | Micro company accounts made up to 2022-12-31 |
| 25/03/2325 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 04/02/154 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/144 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/02/138 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/02/123 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/02/119 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROHIT DHAUN / 16/02/2010 |
| 16/02/1016 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANISHA DHAUN / 16/02/2010 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/11/0812 November 2008 | DIRECTOR APPOINTED MANISHA DHAUN |
| 11/08/0811 August 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 17/02/0717 February 2007 | SECRETARY RESIGNED |
| 31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
| 16/01/0716 January 2007 | DIRECTOR RESIGNED |
| 16/01/0716 January 2007 | SECRETARY RESIGNED |
| 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 |
| 04/01/074 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/12/0613 December 2006 | 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