- Company Overview for NEE&PM LIMITED (11583959)
- Filing history for NEE&PM LIMITED (11583959)
- People for NEE&PM LIMITED (11583959)
- Registers for NEE&PM LIMITED (11583959)
- More for NEE&PM LIMITED (11583959)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Mr Luke Cartwright as a person with significant control on 24 September 2018 | |
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
22 Feb 2023 | PSC04 | Change of details for Mr Luke Cartwright as a person with significant control on 22 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 22 February 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Aug 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
29 Jul 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
29 Jul 2019 | EW01RSS | Directors' register information at 29 July 2019 on withdrawal from the public register | |
29 Jul 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
05 Jul 2019 | PSC04 | Change of details for Mr Luke Cartwright as a person with significant control on 4 July 2019 | |
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
05 Jul 2019 | PSC01 | Notification of Kate Elizabeth Cartwright as a person with significant control on 31 May 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | AD01 | Registered office address changed from 6 the Darlings Hartlepool Co. Durham TS27 3BY United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2018 |