NETTLEHILL PROPERTIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/08/2326 August 2023 Registered office address changed from 27 Cairnshill Road Belfast BT8 6GG United Kingdom to 72 Beechcroft Lurgan Craigavon BT66 7GL on 2023-08-26

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-11-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCLUNE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR REYNA HERRON

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HERRON

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR AVRIL TAGGART

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCLUNE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MCCLUNE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 400

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2019

View Document

26/07/1926 July 2019 ADOPT ARTICLES 24/07/2019

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 CESSATION OF ASHLEY MCCLUNE AS A PSC

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GARETH MARK MCCLUNE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS REYNA ELIZABETH HERRON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR WILLIAM GEORGE TAGGART

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS AVRIL JOANNE TAGGART

View Document

24/07/1924 July 2019 CESSATION OF MATTHEW MCCLUNE AS A PSC

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED NETTLEHILL SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS GILLIAN MARGARET MCCLUNE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ROBIN HERRON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information