Advanced company searchLink opens in new window

NORTH EAST PROPERTIES LTD

Company number 09512418

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
24 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100
09 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
09 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
03 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
21 Nov 2015 AP01 Appointment of Mr Gordon Covell as a director on 21 November 2015
17 Oct 2015 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands MK17 8SG United Kingdom to Unit 4 68 Church Street Hartlepool Cleveland TS24 7DN on 17 October 2015
26 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-26
  • GBP 1