NETHERHALL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Marc Rene George Dumbell as a director on 2023-01-11

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/02/2225 February 2022 Appointment of Mr Michael Thomas Simmons as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Amanda Kay Tuvey as a director on 2022-02-23

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/02/1817 February 2018 DIRECTOR APPOINTED MRS ANNABEL JANE DUMBELL

View Document

12/01/1812 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AH CHOO SIMMONS / 30/04/2014

View Document

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

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 24 ELLERKER GARDENS RICHMOND SURREY TW10 6AA

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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