PROPCO (ST NEOTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

01/11/241 November 2024 Satisfaction of charge 129502960003 in full

View Document

01/11/241 November 2024 Satisfaction of charge 129502960002 in full

View Document

31/10/2431 October 2024 Appointment of Miss Amanda Marie Robinson as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of James Anthony Halton as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Ehp Bottomco Vi Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Timothy John Carroll as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Paul John Dixon as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Peter Stuart Cameron as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of James Anthony Halton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Garrett Winstanley as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Dixon Holdings (St Neots) Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Luke Christopher Hollick as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 2024-10-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Luke Christopher Hollick on 2024-10-01

View Document

24/07/2424 July 2024 Registration of charge 129502960003, created on 2024-07-18

View Document

24/07/2424 July 2024 Registration of charge 129502960002, created on 2024-07-18

View Document

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

View Accounts

26/03/2426 March 2024 Appointment of Mr Andrew Garrett Winstanley as a director on 2024-03-26

View Document

12/02/2412 February 2024 Cessation of Paul John Dixon as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Notification of Dixon Holdings (St Neots) Limited as a person with significant control on 2024-02-08

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

07/11/237 November 2023 Change of details for Mr Paul John Dixon as a person with significant control on 2023-10-13

View Document

07/11/237 November 2023 Director's details changed for Mr Paul John Dixon on 2023-10-13

View Document

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

View Accounts

25/10/2225 October 2022 Director's details changed for Mr Paul John Dixon on 2022-08-10

View Document

25/10/2225 October 2022 Change of details for Mr Paul John Dixon as a person with significant control on 2022-08-10

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/09/2230 September 2022 Registration of charge 129502960001, created on 2022-09-30

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Previous accounting period extended from 2021-10-31 to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED BERKLEY CARE (ST NEOTS) LIMITED CERTIFICATE ISSUED ON 26/01/21

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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