NETHERLEIGH PARK MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

13/11/2313 November 2023 Appointment of Ms Samantha Jane Richards as a secretary on 2023-10-19

View Document

30/09/2330 September 2023 Registered office address changed from 11 Netherleigh Park South Nutfield Redhill RH1 5NH England to 8 Netherleigh Park South Nutfield Redhill RH1 5NH on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Termination of appointment of Graham John Rouse as a secretary on 2023-09-30

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
1 NETHERLEIGH PARK
SOUTH NUTFIELD
REDHILL
SURREY
RH1 5NH
UNITED KINGDOM

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARL

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS KARINA SMITH

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR GRAHAM JOHN ROUSE

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS KARINA SMITH

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR PAUL HOWARD SMITH

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS JANE ROUSE

View Document

15/12/1215 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MR. ROBERT IAN BROWN

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY PEARL / 11/12/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH PEARL

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
5 NETHERLEIGH PARK
SOUTH NUTFIELD
REDHILL
SURREY
RH1 5NH
UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN RODD

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ROBERT IAN BROWN

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY MARILYN RODD

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 7 NETHERLEIGH PARK KINGS CROSS LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NH

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR KEITH ANTHONY PEARL

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ISOBEL TAYLOR

View Document

31/12/1031 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROUSE

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR KEITH ANTHONY PEARL

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROUSE / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MARY TAYLOR / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CONSTANCE RODD / 08/12/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED ALLISON LEACH

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR GRAHAM JOHN ROUSE

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/12/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/12/99; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 04/12/96; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/12/94

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 RETURN MADE UP TO 04/12/92; CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/92

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 04/12/90; CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 13/03/90; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 15/06/89; CHANGE OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/03/8815 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 17/02/85; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/01/6424 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information