MIKE NEESAM & SON LIMITED
Status | ACTIVE |
Company No. | 07553267 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIKE NEESAM & SON LIMITED is an active private limited company with number 07553267. It was incorporated 13 years, 3 months, 1 day ago, on 07 March 2011. The company address is Unit 5 Coundon Ind Estate Unit 5 Coundon Ind Estate, Bishop Auckland, DL14 8NR, Co. Durham, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-20
Psc name: Jonathan Neesam
Documents
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-20
Psc name: Neesam Properties Ltd
Documents
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-12
Psc name: Mr Jonathan Neesam
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Neesam
Change date: 2018-01-12
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mike Neesam
Cessation date: 2018-08-07
Documents
Change to a person with significant control
Date: 19 Oct 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Neesam
Change date: 2018-08-07
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Neesam
Termination date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 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: 30 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Neesam
Change date: 2016-02-04
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike Neesam
Change date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
New address: Unit 5 Coundon Ind Estate Coundon Bishop Auckland Co. Durham DL14 8NR
Change date: 2016-02-04
Old address: 15 Ladysmith Street Bishop Auckland Co Durham DL14 7rd
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 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: 17 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 10 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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: 26 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Some Companies
26 MILWAIN DRIVE,STOCKPORT,SK4 5AS
Number: | 08681944 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSEATIC MARINE RECOVERY LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08102297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALL THORPE STREET,WELLINGBOROUGH,NN9 6LT
Number: | 11592150 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WESTBURY ROAD,BARKING,IG11 7PL
Number: | 06494866 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BARKBY ROAD,LEICESTER,LE7 2AG
Number: | 09204182 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MITRE HOUSE,IPSWICH,IP4 1JE
Number: | 10602278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |