NORTHDOWN ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Matthew Caiaphas Joseph on 2022-02-22

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Secretary's details changed for Mr Matthew Caiaphas Joseph on 2021-10-01

View Document

14/10/2114 October 2021 Registered office address changed from C/O C/O Eccountax 21 the Rise Palmers Green London N13 5LF to 24a Aldermans Hill Aldermans Hill London N13 4PN on 2021-10-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS MANDY LYNN JOSEPH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAIAPHAS JOSEPH / 26/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/163 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1213 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAIAPHAS JOSEPH / 10/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CALAPHAS JOSEPH / 10/03/2012

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/118 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH / 26/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM C/O RICHFIELDS TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JORDAN / 26/10/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 24A ALDERMANS HILL PALMERS GREEN LONDON N13 4PN

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOSEPH / 17/05/2009

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 ADOPT MEM AND ARTS 29/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 24 ALDERMANS HILL LONDON N13 4PN

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: ROBERTS HOUSE 2,MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

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

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 3RD FLOOR 15-17 CITY ROAD LONDON EC1Y 1AA

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/05/8820 May 1988 NEW SECRETARY APPOINTED

View Document

08/08/868 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

20/12/8520 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

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