Advanced company searchLink opens in new window

NELOPE PROPERTIES LIMITED

Company number 08364756

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)
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 January 2022
06 Feb 2022 AP01 Appointment of Dr Tara Louise Kelly as a director on 4 February 2022
06 Feb 2022 TM01 Termination of appointment of Steven James Bayes as a director on 4 February 2022
06 Feb 2022 AP03 Appointment of Dr Tara Louise Kelly as a secretary on 4 February 2022
06 Feb 2022 TM02 Termination of appointment of Steven James Bayes as a secretary on 4 February 2022
06 Feb 2022 AP01 Appointment of Mr Raymond Gaston as a director on 4 February 2022
06 Feb 2022 AP01 Appointment of Mrs Barbara Dunn as a director on 4 February 2022
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
25 Jun 2020 AA Micro company accounts made up to 31 January 2020
12 May 2020 AD01 Registered office address changed from 5 Ferensway House Prospect Street Hull HU2 8NR United Kingdom to 49-51 Beverley Road Hull HU3 1XL on 12 May 2020
25 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Oct 2017 PSC01 Notification of Steven James Bayes as a person with significant control on 6 April 2016
17 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Jun 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 AD01 Registered office address changed from 5 Ferrensway House Prospect Street Hull East Yorkshire HU2 8NR to 5 Ferensway House Prospect Street Hull HU2 8NR on 27 June 2016