Advanced company searchLink opens in new window

NEATYORK (PROPERTIES) LIMITED

Company number 01821857

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)
23 Dec 2024 AA Total exemption full accounts made up to 23 March 2024
05 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
14 May 2024 CH01 Director's details changed for Mr Darin Andre Nayager on 14 May 2024
22 Dec 2023 AA Total exemption full accounts made up to 23 March 2023
03 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 23 March 2022
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 23 March 2021
31 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 23 March 2020
29 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 23 March 2019
18 Dec 2019 AA01 Previous accounting period shortened from 24 March 2019 to 23 March 2019
23 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 23 October 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2019 AA01 Previous accounting period shortened from 25 March 2018 to 24 March 2018
11 Jan 2019 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2018 AA01 Previous accounting period shortened from 26 March 2018 to 25 March 2018
15 Aug 2018 CH03 Secretary's details changed for Mr Andrew Nayager on 14 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Andrew Nayager on 14 August 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
24 Jul 2018 CH01 Director's details changed for Mr Andrew Nayager on 24 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Darin Andre Nayager on 24 July 2018
24 Jul 2018 CH03 Secretary's details changed for Mr Andrew Nayager on 24 July 2018