NERAK PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-09 with updates |
16/03/2316 March 2023 | Change of details for Miss Karen Louise Shepherd as a person with significant control on 2022-09-07 |
16/03/2316 March 2023 | Director's details changed for Miss Karen Louise Shepherd on 2022-09-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
29/12/2229 December 2022 | Director's details changed for Miss Karen Louise Shepherd on 2022-11-25 |
29/12/2229 December 2022 | Change of details for Miss Karen Louise Shepherd as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Previous accounting period shortened from 2022-02-25 to 2022-02-24 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-02-26 to 2021-02-25 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
29/11/1729 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
18/06/1518 June 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
14/03/1514 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/07/1320 July 2013 | DISS40 (DISS40(SOAD)) |
17/07/1317 July 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/04/1230 April 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HALAI / 21/10/2009 |
09/03/109 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SHEPHERD / 21/10/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPHERD / 01/04/2008 |
30/10/0830 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/09/0812 September 2008 | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS; AMEND |
15/08/0815 August 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HALAI / 14/08/2008 |
14/08/0814 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPHERD / 14/08/2008 |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/07/075 July 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | SECRETARY'S PARTICULARS CHANGED |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0724 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/064 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
19/11/0519 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
09/02/059 February 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