Advanced company searchLink opens in new window

NETHEREDGE PROPERTIES LIMITED

Company number 08002854

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
21 Dec 2020 AD01 Registered office address changed from 12 Delamere Gardens Huddersfield HD2 2AW to 39/43 Bridge Street Swinton Mexborough S64 8AP on 21 December 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
08 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
22 Mar 2016 CH01 Director's details changed for Mr Michael Anthony Crossley on 20 March 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
10 Dec 2014 TM01 Termination of appointment of Jane Crossley as a director on 24 November 2014
07 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AP01 Appointment of Mr Michael Anthony Crossley as a director on 1 August 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3