Advanced company searchLink opens in new window

NEONRIDGE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02675027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
01 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
22 Aug 2023 AD01 Registered office address changed from 14 st. Lukes Way Emmer Green Reading RG4 8QB England to 10 st. Lukes Way Emmer Green Reading RG4 8QB on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of Anna Shevchenko as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mrs Ivana Andrea Olivarez as a director on 22 August 2023
01 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
01 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
12 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with updates
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Apr 2018 AP01 Appointment of Mrs Anna Shevchenko as a director on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from 7 Saint Lukes Way Caversham Reading Berkshire RG4 8QB to 14 st. Lukes Way Emmer Green Reading RG4 8QB on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Jeanne Margery Taylor as a director on 24 April 2018
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC07 Cessation of Jeanne Margery Taylor as a person with significant control on 18 April 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 31 December 2015. List of shareholders has changed
Statement of capital on 2016-02-17
  • GBP 12