Advanced company searchLink opens in new window

NEPM LTD

Company number 12683412

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)
23 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
09 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
21 Jun 2024 TM01 Termination of appointment of Anthony Bulmer as a director on 19 June 2024
21 Jun 2024 PSC07 Cessation of Anthony Bulmer as a person with significant control on 19 June 2024
18 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
16 Mar 2024 AD01 Registered office address changed from Buddle House Buddle Road Newcastle upon Tyne NE4 8AW England to John Buddle Works Village Buddle Road Newcastle upon Tyne NE4 8AW on 16 March 2024
17 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Paul Richard Dorney on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Anthony Bulmer on 13 March 2023
13 Mar 2023 PSC01 Notification of Paul Richard Dorney as a person with significant control on 13 March 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2022 AD01 Registered office address changed from Buddle House Buddle Road Newcastle upon Tyne NE4 8LU England to Buddle House Buddle Road Newcastle upon Tyne NE4 8AW on 9 June 2022
18 May 2022 AD01 Registered office address changed from Buddle House Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8LX England to Buddle House Buddle Road Newcastle upon Tyne NE4 8LU on 18 May 2022
17 May 2022 AD01 Registered office address changed from 40 Slatyford Lane Newcastle upon Tyne NE5 2UQ England to Buddle House Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8LX on 17 May 2022
04 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Feb 2022 CERTNM Company name changed north east homes ne LTD\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
21 Oct 2020 CH01 Director's details changed for Mr Paul Richard Do on 21 October 2020
21 Oct 2020 AP01 Appointment of Mr Paul Richard Do as a director on 21 October 2020
22 Jun 2020 AD01 Registered office address changed from 40 Slatyford Lane Newcastle upon Tyne NE5 2UQ England to 40 Slatyford Lane Newcastle upon Tyne NE5 2UQ on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 49 Slatyford Lane Newcastle upon Tyne NE5 2UQ United Kingdom to 40 Slatyford Lane Newcastle upon Tyne NE5 2UQ on 22 June 2020
21 Jun 2020 CH01 Director's details changed for Mr Anthony Bulmer on 21 June 2020
21 Jun 2020 PSC04 Change of details for Mr Anthony Bulmer as a person with significant control on 21 June 2020