STEPHEN NECKER DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Statement of affairs

View Document

08/04/258 April 2025 Registered office address changed from One Kings Avenue London N21 3NA to 94a Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-04-08

View Document

27/03/2527 March 2025 Registered office address changed from 3 - 4 Baird Road Enfield Middlesex EN1 1SJ England to One Kings Avenue London N21 3NA on 2025-03-27

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-22 with updates

View Document

23/11/2323 November 2023 Registered office address changed from 12E Manor Road London N16 5SA to 3 - 4 Baird Road Enfield Middlesex EN1 1SJ on 2023-11-23

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Certificate of change of name

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-10-30

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Stephen Henry Necker as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Stephen Henry Necker on 2021-10-08

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 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