NEIGHBOURHOOD PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Yasmin Mcrory on 2025-07-01

View Document

18/03/2518 March 2025 Director's details changed for Mr Tony Agnew on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Tony Agnew as a person with significant control on 2025-03-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

19/08/2419 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Director's details changed for Mr Tony Agnew on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Tony Agnew as a person with significant control on 2024-01-18

View Document

22/12/2322 December 2023 Registration of charge 099721650009, created on 2023-12-20

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

29/04/2229 April 2022 Registration of charge 099721650007, created on 2022-04-29

View Document

21/04/2221 April 2022 Registration of charge 099721650006, created on 2022-04-14

View Document

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

View Accounts

23/09/2123 September 2021 Resolutions

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAURENCE MADDEN / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP LAURENCE MADDEN / 02/06/2020

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099721650005

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099721650004

View Document

17/01/1917 January 2019 CESSATION OF BARRY MCRORY AS A PSC

View Document

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

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099721650003

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MCRORY

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS YASMIN MCRORY

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AGNEW

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MCRORY

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY AGNEW

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LAURENCE MADDEN

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099721650002

View Document

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

View Accounts

15/08/1715 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099721650001

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JOHN AGNEW

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR BARRY MCRORY

View Document

06/09/166 September 2016 CURRSHO FROM 31/01/2017 TO 30/11/2016

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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