NESLEN 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
26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Termination of appointment of Colin Raymond Neslen as a director on 2023-04-14

View Document

11/05/2311 May 2023 Termination of appointment of Jeannette Susan Knights as a director on 2023-04-14

View Document

11/05/2311 May 2023 Termination of appointment of Francesca Marie Neslen as a director on 2023-04-14

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

12/01/2012 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MISS FRANCESCA MARIE NESLEN

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR LEWIS CHARLES NESLEN

View Document

14/07/1914 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS CHARLES NESLEN

View Document

14/07/1914 July 2019 CESSATION OF COLIN RAYMOND NESLEN AS A PSC

View Document

14/07/1914 July 2019 CESSATION OF JEANNETTE SUSAN KNIGHTS AS A PSC

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

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

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107267320001

View Document

18/04/1718 April 2017 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