NEH MANAGEMENT LTD

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-05-02

View Document

26/06/2426 June 2024 Statement of affairs

View Document

20/05/2420 May 2024 Registered office address changed from 56 Brooklyn Avenue Loughton Essex IG10 1BN to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Appointment of Mr Brian Laurence Bracher as a director on 2023-01-10

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/06/1626 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 DIRECTOR APPOINTED MRS ELAINE HARRISON

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

16/01/1516 January 2015 CHANGE PERSON AS SECRETARY

View Document

16/01/1516 January 2015 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC HARRISON / 15/01/2015

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED NEIL ERIC HARRISON

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRISON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRISON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL ERIC HARRISON / 11/10/2013

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC HARRISON / 11/10/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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