- Company Overview for NG ESTATES LTD (07062648)
- Filing history for NG ESTATES LTD (07062648)
- People for NG ESTATES LTD (07062648)
- More for NG ESTATES LTD (07062648)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
03 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | PSC07 | Cessation of Gregg Kirby as a person with significant control on 24 February 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
25 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from Rosehill Cottages Keresforth Road Dodworth Barnsley South Yorkshire S75 3EB England to Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ on 13 May 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 16 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ England to Rosehill Cottages Keresforth Road Dodworth Barnsley South Yorkshire S75 3EB on 17 April 2015 |