NEVILLE COURT (MANAGEMENT) LIMITED
Company number 05568050
- Company Overview for NEVILLE COURT (MANAGEMENT) LIMITED (05568050)
- Filing history for NEVILLE COURT (MANAGEMENT) LIMITED (05568050)
- People for NEVILLE COURT (MANAGEMENT) LIMITED (05568050)
- More for NEVILLE COURT (MANAGEMENT) LIMITED (05568050)
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) |
---|---|---|---|
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
20 Jul 2023 | TM01 | Termination of appointment of Pritpal Singh Sanghera as a director on 23 January 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Amdeep Sanghera as a director on 23 January 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from 2-6 Manor Square Solihull West Midlands B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from C/O Flint & Thompson 1325a Stratford Road Hall Green Birmingham B28 9HL to 2-6 Manor Square Solihull West Midlands B91 3PX on 12 October 2021 | |
27 Jul 2021 | AP01 | Appointment of Mrs Angela Jane Foster-Allcock as a director on 27 July 2021 | |
17 May 2021 | AP01 | Appointment of Miss Justine James as a director on 28 April 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |