NEO DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 00599396 |
Category | Private Limited Company |
Incorporated | 25 Feb 1958 |
Age | 66 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NEO DEVELOPMENTS LIMITED is an active private limited company with number 00599396. It was incorporated 66 years, 3 months, 5 days ago, on 25 February 1958. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-10
Psc name: D & O Investments Limited
Documents
Notification of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Waller
Notification date: 2020-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Andreas Thoupos
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Thoupos
Termination date: 2020-01-10
Documents
Termination secretary company with name termination date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-10
Officer name: Andreas Thoupos
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
New address: 57a Broadway Leigh-on-Sea SS9 1PE
Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Change date: 2020-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: David Waller
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Judith Thoupos
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Andreas Thoupos
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Judith Thoupos
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Andreas Thoupos
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Thoupos
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/95; no change of members
Documents
Accounts with accounts type small
Date: 10 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/94; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/93; full list of members
Documents
Legacy
Date: 12 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 14/02/93 from: phoenix house high road south benfleet essex , SS7 5HZ
Documents
Accounts with accounts type small
Date: 09 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 28 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/92; no change of members
Documents
Legacy
Date: 05 Feb 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/06/91; no change of members
Documents
Legacy
Date: 10 Aug 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | OC413950 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WYNSHILL LON GANOL,YNYS MON,LL59 5TH
Number: | 06686943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POST OFFICE THE CROSS,COLEFORD,GL16 8JU
Number: | 10614739 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & W PROPERTY DEVELOPMENTS LIMITED
OAKHURST HOUSE,DERBY,DE22 3FS
Number: | 10132515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE,LONDON,WC2R 1LA
Number: | 02931194 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GANTON STREET,LONDON,W1F 7FD
Number: | 02038836 |
Status: | ACTIVE |
Category: | Public Limited Company |