- Company Overview for NEPM LTD (12683412)
- Filing history for NEPM LTD (12683412)
- People for NEPM LTD (12683412)
- More for NEPM LTD (12683412)
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
|
|
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 |