NE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06329935 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NE INVESTMENTS LIMITED is an active private limited company with number 06329935. It was incorporated 16 years, 9 months, 3 days ago, on 01 August 2007. The company address is Hamilton House Hamilton House, Altrincham, WA14 4DR, England.
Company Fillings
Accounts with accounts type small
Date: 21 Nov 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change account reference date company previous shortened
Date: 23 Oct 2023
Action Date: 28 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-29
New date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change account reference date company previous shortened
Date: 24 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type small
Date: 29 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type small
Date: 30 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Accounts with accounts type small
Date: 29 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current shortened
Date: 30 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-30
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Christopher Kirk
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Benjamin Gore Soule
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Gore Soule
Appointment date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type full
Date: 02 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-19
Charge number: 063299350003
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: Bow Chambers 8 Tib Lane Manchester M2 4JB
Change date: 2017-06-22
New address: Hamilton House Church Street Altrincham WA14 4DR
Documents
Accounts with accounts type full
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Shaun Kennedy
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Patrick Brian Kennedy
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Angus Roderick Morison
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Brian George Kennedy
Documents
Accounts with accounts type full
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Challinor
Termination date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Challinor
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Eady
Documents
Accounts with accounts type full
Date: 07 Nov 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type full
Date: 29 Jan 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Resolution
Date: 02 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Christopher Kirk
Documents
Accounts with accounts type group
Date: 16 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Thomas Eady
Change date: 2010-08-01
Documents
Accounts with accounts type group
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-21
Old address: Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Challinor
Documents
Appoint person secretary company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Challinor
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Lees
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kennedy
Documents
Termination secretary company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Lees
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Smethurst
Documents
Accounts with accounts type group
Date: 06 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from snape road macclesfield cheshire SK10 2NZ
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from first floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryan stock
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/09/07--------- £ si 99990@1=99990 £ ic 10/100000
Documents
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/07
Documents
Resolution
Date: 11 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/10/08
Documents
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/08/07--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: cypress house, 3 grove avenue wilmslow cheshire SK9 5EG
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 HIGH STREET,MILTON KEYNES,MK17 8RF
Number: | 08645856 |
Status: | ACTIVE |
Category: | Private Limited Company |
608 LONDON ROAD,NORTHWICH,CW9 8LW
Number: | OC417575 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 BROOKFIELD INDUSTRIAL ESTATE,BANBRIDGE,BT32 3AP
Number: | NI606941 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COMMERCIAL STREET, DUNDEE,DUNDEE,DD1 3EJ
Number: | SC463403 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 07465595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MARSLAND ROAD,SALE,M33 3HP
Number: | 06303151 |
Status: | ACTIVE |
Category: | Private Limited Company |