Advanced company searchLink opens in new window

NG ESTATES LTD

Company number 07062648

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 PSC07 Cessation of Gregg Kirby as a person with significant control on 24 February 2022
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 May 2016 AA Total exemption full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 CH01 Director's details changed for Nigel Carl Kaye on 14 April 2015
13 May 2015 AD01 Registered office address changed from Rosehill Cottages Keresforth Road Dodworth Barnsley South Yorkshire S75 3EB England to Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ on 13 May 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 CH01 Director's details changed for Nigel Carl Kaye on 16 April 2015
17 Apr 2015 AD01 Registered office address changed from Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ England to Rosehill Cottages Keresforth Road Dodworth Barnsley South Yorkshire S75 3EB on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from 294 Balby Road Doncaster South Yorkshire DN4 0QF to Rosehill Cottages Keresforth Road Dodworth Barnsley South Yorkshire S75 3EB on 17 April 2015