- Company Overview for NEILSON ESTATES LIMITED (04401873)
- Filing history for NEILSON ESTATES LIMITED (04401873)
- People for NEILSON ESTATES LIMITED (04401873)
- More for NEILSON ESTATES LIMITED (04401873)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Lindsay Stewart Neilson on 14 January 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Mar 2015 | CH01 | Director's details changed for Lindsay Stewart Neilson on 16 January 2015 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Oliver Stewart Neilson on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Lindsay Stewart Neilson on 22 December 2014 | |
22 Dec 2014 | CH03 | Secretary's details changed for Lindsay Stewart Neilson on 22 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 4/5 Lovat Lane London EC3R 8DT on 22 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
02 Apr 2014 | AR01 | Annual return made up to 22 March 2014 with full list of shareholders | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 25 January 2013 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Mr Oliver Stewart Neilson on 7 May 2011 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Oliver Stewart Neilson on 31 December 2010 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders |