NEATYORK (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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

01/04/251 April 2025 Appointment of Dee Kogi Nayager as a director on 2025-04-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-23

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Mr Darin Andre Nayager on 2024-05-14

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-23

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-23

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-23

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

22/03/2122 March 2021 23/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

07/10/207 October 2020 23/03/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

18/12/1918 December 2019 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

14/03/1914 March 2019 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

11/01/1911 January 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 14/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 14/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN ANDRE NAYAGER / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 24/07/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARIN ANDRE NAYAGER / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARIN ANDRE NAYAGER / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW NAYAGER / 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

21/12/1721 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DA

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: C/O WHALLEY AND CO 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED NEATYORK LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 202 BRADFORD ROAD CASTLE BROMWICH BIRMINGHAM B36 9AA

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 12 FRIARS ROAD COVENTRY WARWICKSHIRE CV1 2LL

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: SUITE 2 ROYAL HOUSE 11 MARKET PLACE REDDITCH B98 8AA

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/8913 September 1989 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

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

View Document

26/01/8926 January 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 1A MARLBOROUGH ROAD CASTLE BROMWICH BIRMINGHAM B36 OEH

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 1-7 BRIGHT STREET COVENTRY CV6 5EB

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

05/06/845 June 1984 CERTIFICATE OF INCORPORATION

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