- Company Overview for NE PROPERTY LETS LIMITED (11151787)
- Filing history for NE PROPERTY LETS LIMITED (11151787)
- People for NE PROPERTY LETS LIMITED (11151787)
- Charges for NE PROPERTY LETS LIMITED (11151787)
- More for NE PROPERTY LETS LIMITED (11151787)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
25 Aug 2022 | CH01 | Director's details changed for Mr Greg Gerald Gibbs on 10 July 2021 | |
25 Aug 2022 | PSC04 | Change of details for Mr Greg Gerald Gibbs as a person with significant control on 10 July 2021 | |
20 Aug 2022 | AD01 | Registered office address changed from 74 High Street Colliers Wood London SW19 2BY to 24 Langton Close Winchester SO22 6RJ on 20 August 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
08 Dec 2020 | MR01 | Registration of charge 111517870001, created on 7 December 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|