Advanced company searchLink opens in new window

NEIGHBOURLY LIMITED

Company number 08293976

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)
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 392.91
10 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 352.25
22 Apr 2016 AP01 Appointment of Mrs Eliza Zoe Colosimo as a director on 15 April 2016
02 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 348.36
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 349.075
13 Nov 2015 AP01 Appointment of Mr David Justin Eldridge as a director on 19 July 2015
03 Nov 2015 AD01 Registered office address changed from Bath Innovation Centre Broad Quay Bath BA1 1UD to Engine Shed Station Approach Temple Meads Bristol BS1 6QH on 3 November 2015
27 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 347.285
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2015 SH08 Change of share class name or designation
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 July 2015
  • GBP 330.12
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 July 2015
  • GBP 271.5
08 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 216.465
15 Sep 2014 AP01 Appointment of Mr Luke Mckeever as a director on 8 September 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 216.465
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 183.735
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 174.370
03 Mar 2014 CH01 Director's details changed for Mr Nicholas Stuart Davies on 11 February 2014