NEATHAVEN PROPERTIES LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/188 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/11/17

View Document

20/09/1820 September 2018 PREVSHO FROM 31/12/2017 TO 16/11/2017

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O NEATHAVEN PROPERTIES LIMITED 35 PEBWORTH ROAD HARROW MIDDLESEX HA1 3UD

View Document

16/11/1716 November 2017 Annual accounts for year ending 16 Nov 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 SOLVENCY STATEMENT DATED 04/05/17

View Document

24/07/1724 July 2017 STATEMENT BY DIRECTORS

View Document

24/07/1724 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 600

View Document

24/07/1724 July 2017 REDUCE ISSUED CAPITAL 04/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 SOLVENCY STATEMENT DATED 04/05/16

View Document

09/06/169 June 2016 REDUCE ISSUED CAPITAL 04/05/2016

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 47800

View Document

09/06/169 June 2016 STATEMENT BY DIRECTORS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KAYE / 15/07/2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN KAYE / 15/07/2015

View Document

01/10/151 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 136600

View Document

18/05/1518 May 2015 REDUCE ISSUED CAPITAL 04/05/2015

View Document

18/05/1518 May 2015 SOLVENCY STATEMENT DATED 04/05/15

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 SHARE CAP REDUCTION 31/07/2014

View Document

02/09/142 September 2014 DIVISION OF SHARES 31/07/2014

View Document

13/05/1413 May 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 313400

View Document

13/05/1413 May 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

13/05/1413 May 2014 STATEMENT BY DIRECTORS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KAYE / 15/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 25/26 ST CHRISTOPHER'S PLACE LONDON W1U 1NT

View Document

20/11/0920 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 25/26 ST CHRISTOPHER*S PLACE LONDON W1U 1NT

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 80 GREAT PORTLAND STREET LONDON W1W 7NW

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 5TH FLOOR 60-62 MARGARET STREET LONDON W1W 8TF

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 60-62 MARGARET STREET LONDON W1N 7FJ

View Document

04/11/024 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 09/05/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 NC INC ALREADY ADJUSTED 04/09/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 30-32 MORTIMER STREET LONDON W1N 8PP

View Document

28/09/9928 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 S386 DISP APP AUDS 24/09/97

View Document

22/12/9722 December 1997 S366A DISP HOLDING AGM 24/09/97

View Document

22/12/9722 December 1997 S252 DISP LAYING ACC 24/09/97

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 ADOPT MEM AND ARTS 24/09/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/09/9715 September 1997 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