NEXT GENERATION HOUSING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Registration of charge 129551950007, created on 2024-10-04

View Document

07/10/247 October 2024 Registration of charge 129551950006, created on 2024-10-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

18/01/2418 January 2024 Notification of Clare Barbara Crocker as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Cessation of Clare Barbara Crocker as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Notification of Christopher Herbert Crocker as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Notification of Big Picture Care Group Ltd as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Cessation of Christopher Herbert Crocker as a person with significant control on 2024-01-01

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

09/11/239 November 2023 Secretary's details changed for Mrs Clare Barbara Crocker on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX England to 3 Ensign House Parkway Court Plymouth PL6 8LR on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Clare Barbara Crocker on 2023-11-09

View Document

07/09/237 September 2023 Appointment of Mrs Clare Barbara Crocker as a secretary on 2023-09-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/04/2219 April 2022 Registration of charge 129551950005, created on 2022-04-14

View Document

19/04/2219 April 2022 Registration of charge 129551950003, created on 2022-04-14

View Document

19/04/2219 April 2022 Registration of charge 129551950004, created on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/03/2222 March 2022 Registration of charge 129551950001, created on 2022-03-18

View Document

22/03/2222 March 2022 Registration of charge 129551950002, created on 2022-03-18

View Document

13/12/2113 December 2021 Statement of capital on 2021-12-13

View Document

09/12/219 December 2021

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HERBERT CROCKER / 02/03/2021

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MRS CLARE BARBARA CROCKER / 02/03/2021

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 02/03/2021

View Document

12/03/2112 March 2021 SHARE TRANSFERS 02/03/2021

View Document

12/03/2112 March 2021 SHARE TRANSFERS 02/03/2021

View Document

03/03/213 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 200

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HERBERT CROCKER / 02/03/2021

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE BARBARA CROCKER

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MRS CLARE BARBARA CROCKER

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HERBERT CROCKER / 02/02/2021

View Document

02/02/212 February 2021 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM RYDON HILL OGWELL NEWTON ABBOT DEVON TQ12 6DG UNITED KINGDOM

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information