NEAT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-24 with updates |
13/01/2513 January 2025 | Termination of appointment of John Stephen Faith as a director on 2024-12-23 |
13/01/2513 January 2025 | Notification of Angela Margareta Crawley as a person with significant control on 2024-12-23 |
13/01/2513 January 2025 | Cessation of Joseph Allen Crawley as a person with significant control on 2024-12-23 |
19/10/2419 October 2024 | Memorandum and Articles of Association |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Change of details for Mr Joseph Allen Crawley as a person with significant control on 2024-09-27 |
03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-09-27 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
26/04/2426 April 2024 | Director's details changed for Mr Youssef Kadiri Hassani on 2024-04-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/06/232 June 2023 | Director's details changed for Mr Youssef Kadiri Hassani on 2023-04-24 |
01/06/231 June 2023 | Director's details changed for Mr John Faith on 2023-04-13 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
12/04/2312 April 2023 | Director's details changed for Mr John Faith on 2023-04-02 |
30/01/2330 January 2023 | Director's details changed for Mr Joseph Allen Crawley on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Registration of charge 058275180001, created on 2022-11-15 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
02/04/202 April 2020 | 27/02/20 STATEMENT OF CAPITAL GBP 179 |
26/03/2026 March 2020 | 27/02/20 STATEMENT OF CAPITAL GBP 179 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
06/03/196 March 2019 | CESSATION OF JOHN FAITH AS A PSC |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FAITH |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 12/01/2017 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 01/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/01/1611 January 2016 | DIRECTOR APPOINTED MR YOUSSEF KADIRI HASSANI |
05/01/165 January 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 170 |
31/12/1531 December 2015 | ADOPT ARTICLES 15/12/2015 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, SECRETARY ANGELA CRAWLEY |
11/09/1511 September 2015 | DIRECTOR APPOINTED MR JOHN FAITH |
21/07/1521 July 2015 | ADOPT ARTICLES 10/07/2015 |
21/07/1521 July 2015 | 10/07/15 STATEMENT OF CAPITAL GBP 159 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/10/1316 October 2013 | COMPANY NAME CHANGED KITEWOOD DEVELOPMENT PARTNER LIMITED CERTIFICATE ISSUED ON 16/10/13 |
05/07/135 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | COMPANY NAME CHANGED GLADEDALE (LONDON) LIMITED CERTIFICATE ISSUED ON 21/03/13 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ |
03/06/083 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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