NITECREST 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
28/08/2428 August 2024 Accounts for a small company made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Wendy Slater on 2024-04-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

13/06/2313 June 2023 Satisfaction of charge 5 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 1 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 7 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 6 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 4 in full

View Document

08/12/228 December 2022 Director's details changed for Mr Ronald Michael Hart on 2022-12-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Ronald Michael Hart on 2022-04-06

View Document

26/04/2226 April 2022 Director's details changed for Mrs Hilary Ann Bradley on 2022-04-06

View Document

26/04/2226 April 2022 Director's details changed for Wendy Slater on 2022-04-06

View Document

26/04/2226 April 2022 Director's details changed for Mrs Kathryn Mary Jeffers on 2022-04-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from 32 Marathon Place Moss Side Industrial Estate Leyland Lancashire PR26 7QN to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2021-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN BRADLEY / 14/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

14/07/1614 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SLATER / 09/04/2014

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN BRADLEY / 22/03/2011

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HART / 08/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JEFFERS / 08/04/2008

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 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