NEIGHBOURGOOD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08244889 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NEIGHBOURGOOD PROPERTIES LIMITED is an active private limited company with number 08244889. It was incorporated 11 years, 7 months, 21 days ago, on 09 October 2012. The company address is Bodkin House Bodkin House, Badminton, GL9 1AF, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: 7 Regent Street Kingswood Bristol BS15 8JX England
New address: Bodkin House Petty France Badminton GL9 1AF
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-12
Psc name: Matthew Frank William Lindley
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-12
Officer name: Mr Matthew Frank William Lindley
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Old address: C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA
New address: 7 Regent Street Kingswood Bristol BS15 8JX
Change date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 25 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-25
Psc name: Matthew Frank William Lindley
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-25
Officer name: Mr Matthew Frank William Lindley
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital alter shares subdivision
Date: 14 Jun 2018
Action Date: 31 Oct 2017
Category: Capital
Type: SH02
Date: 2017-10-31
Documents
Capital name of class of shares
Date: 14 Jun 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA
Old address: C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
New address: C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA
Change date: 2015-06-02
Old address: C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 28 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gaynor Parkinson
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change person director company with change date
Date: 10 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-06
Officer name: Mr Matthew Frank William Lindley
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Old address: C/O Blenheim the Court Annexe, the Green Stoke Gifford Bristol BS34 8SE United Kingdom
Change date: 2012-10-09
Documents
Some Companies
BEARINGS STRUCTURAL SOLUTIONS LTD
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 08524809 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 OLD BROAD STREET,LONDON,EC2M 1RX
Number: | 09980175 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10967488 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAM FARM MAIN ROAD,CHICHESTER,PO18 8EH
Number: | 02804694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 06569466 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAX EFFICIENT NUMERATE SOLUTIONS LIMITED
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 08858977 |
Status: | ACTIVE |
Category: | Private Limited Company |