- Company Overview for NELOPE PROPERTIES LIMITED (08364756)
- Filing history for NELOPE PROPERTIES LIMITED (08364756)
- People for NELOPE PROPERTIES LIMITED (08364756)
- More for NELOPE PROPERTIES LIMITED (08364756)
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
|
|
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 |