NEPHRITE PROPERTIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Mark Andres Hermida as a director on 2025-08-14

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

05/03/255 March 2025 Director's details changed for Ms Diana Adell on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Guido Tomas Quiroga on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Victoria Ragozins on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Guido Tomas Quiroga on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Diana Adell on 2025-03-04

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Philip Anthony Hadley as a director on 2024-10-18

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Ms Diana Adell on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Mr Guido Tomas Quiroga on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Mr Philip Anthony Hadley on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-10-30

View Document

13/12/2313 December 2023 Registered office address changed from "Gunby" 23 Mount Pleasant Road Tottenham London N17 6TR to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Victoria Ragozins on 2023-12-13

View Document

29/08/2329 August 2023 Appointment of Mr Guido Tomas Quiroga as a director on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Appointment of Victoria Ragozins as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Benjamin Eoin Lynch as a director on 2023-02-14

View Document

02/11/222 November 2022 Termination of appointment of Thomas Philip Charles Hewitson as a director on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MS DIANA ADELL

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR THOMAS PHILIP CHARLES HEWITSON

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR PHILIP ANTHONY HADLEY

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY KEITH FOREMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WHITELEY

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR BENJAMIN EOIN LYNCH

View Document

16/08/1816 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/1011 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ANN WHITELEY / 16/08/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

24/04/0224 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/0224 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/0224 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 16/08/97; CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

17/10/9417 October 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 WD 27/05/88 AD 20/04/88--------- £ SI 4@1=4 £ IC 2/6

View Document

29/02/8829 February 1988 WD 28/01/88 PD 07/01/88--------- £ SI 2@1

View Document

22/12/8722 December 1987 NC DEC ALREADY ADJUSTED

View Document

22/12/8722 December 1987 ALTER MEM AND ARTS 13/11/87

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/11/874 November 1987 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