NEVERLAND 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
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Mr John Thomas Henderson as a secretary on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

23/04/2023 April 2020 TRANSFER OF SHARES 13/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 17/11/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 CESSATION OF MICHAEL EZEKIEL EZRA SOMEKH AS A PSC

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/12/175 December 2017 ADOPT ARTICLES 16/11/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

08/08/168 August 2016 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