NEIGHBOURHOOD DEVELOPMENTS LIMITED
Company number 13036771
- Company Overview for NEIGHBOURHOOD DEVELOPMENTS LIMITED (13036771)
- Filing history for NEIGHBOURHOOD DEVELOPMENTS LIMITED (13036771)
- People for NEIGHBOURHOOD DEVELOPMENTS LIMITED (13036771)
- More for NEIGHBOURHOOD DEVELOPMENTS LIMITED (13036771)
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 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
27 Nov 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
27 Apr 2022 | PSC01 | Notification of Duncan Shanti Blackmore as a person with significant control on 23 November 2020 | |
26 Apr 2022 | PSC07 | Cessation of Augustus Boyd Zogolovitch as a person with significant control on 23 November 2020 | |
26 Apr 2022 | PSC01 | Notification of John Howard Nordon as a person with significant control on 23 November 2020 | |
26 Apr 2022 | PSC01 | Notification of Louise Marie Dawson as a person with significant control on 23 November 2020 | |
19 Apr 2022 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 23 November 2020
|
|
01 Apr 2022 | SH03 | Purchase of own shares. | |
25 Mar 2022 | TM01 | Termination of appointment of Augustus Boyd Zogolovitch as a director on 23 November 2020 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CH01 | Director's details changed for Mr John Howard Nordon on 21 November 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Ms Louise Marie Dawson on 21 November 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Augustus Boyd Zogolovitch on 21 November 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Duncan Shanti Blackmore on 21 November 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 32 Rathbone Place London W1T 1JJ England to Aston House Cornwall Avenue London N3 1LF on 2 February 2022 | |
23 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-23
|