RE NEVILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a members' voluntary winding up

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER CROSSMAN

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MISS SIMONE FREEDMAN

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMONE FREEDMAN

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR PETER CROSSMAN

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMONE HELENE FREEDMAN / 08/12/2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 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