NG9 DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

14/05/2514 May 2025 Change of details for Mr Matthew William Eley as a person with significant control on 2025-05-08

View Document

12/05/2512 May 2025 Director's details changed for Mr Matthew William Eley on 2025-05-08

View Document

12/05/2512 May 2025 Change of details for Mr Matthew William Eley as a person with significant control on 2025-05-08

View Document

12/05/2512 May 2025 Registered office address changed from 48 Wollaton Road Beeston Nottingham Nottinghamshire NG9 1AB England to 147 Tollerton Lane Tollerton Nottingham NG12 4FT on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Ms Zoe Elizabeth Barter on 2025-05-08

View Document

12/05/2512 May 2025 Director's details changed for Mr Matthew William Eley on 2025-05-08

View Document

12/05/2512 May 2025 Director's details changed for Ms Zoe Elizabeth Barter on 2025-05-08

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registration of charge 107680370001, created on 2022-12-13

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 ADOPT ARTICLES 24/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MISS ZOE ELIZABETH BARTER

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS JOANNE CLAIRE HUTCHINSON

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM ELEY / 22/10/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 12/05/17 STATEMENT OF CAPITAL GBP 2

View Document

05/07/175 July 2017 12/05/17 STATEMENT OF CAPITAL GBP 2

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM ELEY

View Document

22/06/1722 June 2017 CHANGE PERSON AS DIRECTOR

View Document

22/06/1722 June 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

12/05/1712 May 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