- Company Overview for NEXTGEN PROPERTY GROUP LTD (11468696)
- Filing history for NEXTGEN PROPERTY GROUP LTD (11468696)
- People for NEXTGEN PROPERTY GROUP LTD (11468696)
- More for NEXTGEN PROPERTY GROUP LTD (11468696)
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 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
16 Aug 2023 | AAMD | Amended micro company accounts made up to 31 July 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
16 Aug 2022 | PSC05 | Change of details for Tsr Property Holdings Ltd as a person with significant control on 15 July 2022 | |
16 Aug 2022 | PSC02 | Notification of Nova Nilla Properties Ltd as a person with significant control on 15 July 2022 | |
16 Aug 2022 | PSC07 | Cessation of Jacob Joseph Gidon Pater as a person with significant control on 15 July 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Jacob Joseph Gidon Pater as a person with significant control on 17 July 2018 | |
26 May 2022 | CH01 | Director's details changed for Mr Jacob Joseph Gidon Pater on 17 July 2018 | |
11 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Jake Pater as a person with significant control on 17 July 2018 | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Dec 2020 | PSC05 | Change of details for Bstn Limited as a person with significant control on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to 88 Crawford Street London W1H 2EJ on 24 December 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Raphael Tenenbaum on 6 February 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Jake Pater on 2 August 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|