NERAK PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

16/03/2316 March 2023 Change of details for Miss Karen Louise Shepherd as a person with significant control on 2022-09-07

View Document

16/03/2316 March 2023 Director's details changed for Miss Karen Louise Shepherd on 2022-09-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/12/2229 December 2022 Director's details changed for Miss Karen Louise Shepherd on 2022-11-25

View Document

29/12/2229 December 2022 Change of details for Miss Karen Louise Shepherd as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

14/03/1514 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HALAI / 21/10/2009

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SHEPHERD / 21/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPHERD / 01/04/2008

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HALAI / 14/08/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPHERD / 14/08/2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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