NEXT STEP PROPERTIES LTD

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mrs Rehana Kousar on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mrs Rehana Kousar as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 06/01/2018

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHANA KAUSAR

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCREDO SUPPORT AND DEVELOPMENT LTD.

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REHANA KAUSAR / 22/01/2018

View Document

06/12/186 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 21/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 29/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

27/02/1827 February 2018 CESSATION OF ACCREDO SUPPORT AND DEVELOPMENT LTD. AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUJAHAN JALIL JALIL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KAUSAR / 22/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS SUJAHAN BEGUM JALIL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM KINGSTON HOUSE 432-452 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9LD ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS REHANA KAUSAR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD MAHMOOD

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR IKHLAQ AHMED

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 21 CHURCH STREET OADBY LEICESTER LEICESTERSHIRE LE2 5DB

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR IKHLAQ AHMED

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALVIN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEBB

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALVIN

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR AMJAD MAHMOOD

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/03/1528 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WEBB / 27/02/2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALVIN / 27/02/2010

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE WELL HOUSE, LUTTERWORTH ROAD DUNTON BASSETT LEICESTER LEICESTERSHIRE LE17 5LD

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 102 GRANGE ROAD, WIGSTON FIELDS LEICESTER LEICESTERSHIRE LE18 1JJ

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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