NETHERHALL PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
15/01/2515 January 2025 | Micro company accounts made up to 2024-12-31 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-22 with updates |
06/02/246 February 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
16/01/2316 January 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Appointment of Mr Marc Rene George Dumbell as a director on 2023-01-11 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
25/02/2225 February 2022 | Appointment of Mr Michael Thomas Simmons as a director on 2022-02-23 |
23/02/2223 February 2022 | Termination of appointment of Amanda Kay Tuvey as a director on 2022-02-23 |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
09/01/199 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
17/02/1817 February 2018 | DIRECTOR APPOINTED MRS ANNABEL JANE DUMBELL |
12/01/1812 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
10/03/1610 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
03/03/163 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AH CHOO SIMMONS / 30/04/2014 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O M T SIMMONS FLAT 5, 34 NETHERHALL GARDENS FLAT 5, 34 NETHERHALL GARDENS HAMPSTEAD LONDON NW3 5TP ENGLAND |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/04/1418 April 2014 | REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 24 ELLERKER GARDENS RICHMOND SURREY TW10 6AA |
26/02/1426 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
15/10/1315 October 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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