NEXTPHASE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from Second Floor 8 Bore Street Lichfield Staffs WS13 6LL England to Point South Park Plaza Heath Hayes Cannock WS12 2DB on 2025-04-16 |
12/12/2412 December 2024 | Director's details changed for Mr Christopher Jason Whitehouse on 2024-12-01 |
12/12/2412 December 2024 | Change of details for Mr Christopher Jason Whitehouse as a person with significant control on 2024-12-01 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England to Second Floor 8 Bore Street Lichfield Staffs WS13 6LL on 2023-06-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Change of details for Mr Christopher Jason Whitehouse as a person with significant control on 2021-12-01 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with updates |
06/12/216 December 2021 | Director's details changed for Mr Christopher Jason Whitehouse on 2021-11-06 |
06/12/216 December 2021 | Director's details changed for Mr Christopher Jason Whitehouse on 2021-12-01 |
03/12/213 December 2021 | Director's details changed for Mr Christopher Jason Whitehouse on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GASGOYNE |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JASON WHITEHOUSE |
16/11/1816 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 125 |
16/11/1816 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 175 |
16/11/1816 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2018 |
16/11/1816 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 200 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 86 LICHFIELD ROAD ARMITAGE RUGELEY STAFFORDSHIRE WS15 4DH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | PREVEXT FROM 29/02/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 17 HOLLINGWORTH MEWS LAKESIDE PARK CANNOCK STAFFORDSHIRE WS11 0GS |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITEHOUSE / 23/05/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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