NEIGHBOURGOOD PROPERTIES LIMITED

Bodkin House Bodkin House, Badminton, GL9 1AF, England
StatusACTIVE
Company No.08244889
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gaynor Parkinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARINGS STRUCTURAL SOLUTIONS LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:08524809
Status:ACTIVE
Category:Private Limited Company

FAB NORMAN LIMITED

55 OLD BROAD STREET,LONDON,EC2M 1RX

Number:09980175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEDAR ASSOCIATES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10967488
Status:ACTIVE
Category:Private Limited Company

LANDLINK ESTATES LIMITED

HAM FARM MAIN ROAD,CHICHESTER,PO18 8EH

Number:02804694
Status:ACTIVE
Category:Private Limited Company

NEIL RAYMOND KERR LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source