NEATRUN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL HOWARD / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CLAYDON HALL CLAYDON IPSWICH SUFFOLK IP6 0EL

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL HOWARD / 21/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY JANE HOWARD

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00

View Document

18/07/0018 July 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: CLAYDON HALL CLAYDON IPSWICH SUFFOLK IP6 0EL

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

10/08/9610 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/02/948 February 1994 EXEMPTION FROM APPOINTING AUDITORS 26/01/94

View Document

14/05/9314 May 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK , CB8 7PT

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ALTER MEM AND ARTS 27/08/91

View Document

06/09/916 September 1991 S386 DISP APP AUDS 27/08/91

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/915 June 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8912 July 1989 COMPANY NAME CHANGED NEATRUN LIMITED CERTIFICATE ISSUED ON 13/07/89

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 150389

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 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