NESWICK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 Change of details for Mr Piers Wrangham as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Satisfaction of charge 094839510012 in full

View Document

28/07/2528 July 2025 Satisfaction of charge 094839510010 in full

View Document

28/07/2528 July 2025 Satisfaction of charge 094839510011 in full

View Document

28/07/2528 July 2025 Satisfaction of charge 094839510009 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

10/01/2510 January 2025 Registration of charge 094839510022, created on 2025-01-02

View Document

18/12/2418 December 2024 Registered office address changed from C/O C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfiled House Castle Street Taunton TA1 4AS England to 2nd Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-12-18

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registration of charge 094839510020, created on 2024-06-03

View Document

03/06/243 June 2024 Registration of charge 094839510021, created on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/11/2314 November 2023 Registration of charge 094839510019, created on 2023-11-03

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Registration of charge 094839510018, created on 2023-05-26

View Document

13/04/2313 April 2023 Registration of charge 094839510017, created on 2023-04-11

View Document

04/04/234 April 2023 Registration of charge 094839510016, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/01/2313 January 2023 Registration of charge 094839510015, created on 2023-01-03

View Document

07/12/227 December 2022 Registration of charge 094839510014, created on 2022-12-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Registration of charge 094839510013, created on 2021-09-27

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094839510012

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094839510001

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094839510011

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DIGBY WRANGHAM / 03/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS WRANGHAM / 03/01/2019

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094839510009

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094839510010

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS WRANGHAM / 21/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510007

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510008

View Document

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510006

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510005

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510004

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510003

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510002

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094839510001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O ALPHA HOUSING SERVICES LTD 1ST FLOOR, 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM WESTCOTE BLACKFORD ROAD WEDMORE SOMERSET BS28 4BS ENGLAND

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 15 KINGSHILL NAILSEA BRISTOL BS48 2AU ENGLAND

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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