NEC PROPERTY (NUMBER ONE) LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Appointment of Mr Paul Reeve as a director on 2023-12-07

View Document

05/01/245 January 2024 Termination of appointment of (Pavandeep) Paul Thandi as a director on 2023-12-07

View Document

05/01/245 January 2024 Termination of appointment of Richard John Ashton as a director on 2023-12-07

View Document

05/01/245 January 2024 Appointment of Ms Melanie Jane Smith as a director on 2023-12-07

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY EDWIN MARRIOTT

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR PAUL EDWARD ERRINGTON

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093568840004

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093568840003

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093568840002

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093568840001

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093568840002

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ADOPT ARTICLES 01/05/2015

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093568840001

View Document

02/02/152 February 2015 TRANSACTION DOCUMENTS 12/01/2015

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

17/12/1417 December 2014 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MR EDWIN KEITH MARRIOTT

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JOHN MARK HORNBY

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR (PAVANDEEP) PAUL THANDI

View Document

16/12/1416 December 2014 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