Download leads from Nexok and grow your business. Find out more

NEIL Freeman Property Limited

Documents

Total Documents69
Total Pages216

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off
6 May 2014Final Gazette dissolved via voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
13 January 2014Application to strike the company off the register
13 January 2014Application to strike the company off the register
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
22 April 2013Director's details changed for Mr Neil Philip Freeman on 22 March 2013
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
22 April 2013Director's details changed for Mr Neil Philip Freeman on 22 March 2013
7 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Total exemption small company accounts made up to 31 March 2012
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
26 March 2012Director's details changed for Mr Neil Philip Freeman on 15 December 2010
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
26 March 2012Director's details changed for Mr Neil Philip Freeman on 15 December 2010
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
9 May 2011Secretary's details changed for Mr Mark Francis Freeman on 9 May 2011
9 May 2011Secretary's details changed for Mr Mark Francis Freeman on 9 May 2011
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
9 May 2011Secretary's details changed for Mr Mark Francis Freeman on 9 May 2011
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
7 January 2011Registered office address changed from the White House Moel Y Garth Guilsfield Welshpool Powys SY21 9DA on 7 January 2011
7 January 2011Director's details changed for Mr Neil Philip Freeman on 1 December 2010
7 January 2011Director's details changed for Mr Neil Philip Freeman on 1 December 2010
7 January 2011Registered office address changed from the White House Moel Y Garth Guilsfield Welshpool Powys SY21 9DA on 7 January 2011
7 January 2011Registered office address changed from the White House Moel Y Garth Guilsfield Welshpool Powys SY21 9DA on 7 January 2011
7 January 2011Director's details changed for Mr Neil Philip Freeman on 1 December 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
5 January 2010Total exemption small company accounts made up to 31 March 2009
5 January 2010Total exemption small company accounts made up to 31 March 2009
31 March 2009Return made up to 13/03/09; full list of members
31 March 2009Return made up to 13/03/09; full list of members
6 January 2009Total exemption small company accounts made up to 31 March 2008
6 January 2009Total exemption small company accounts made up to 31 March 2008
27 August 2008Return made up to 13/03/08; no change of members
27 August 2008Return made up to 13/03/08; no change of members
11 January 2008Total exemption small company accounts made up to 31 March 2007
11 January 2008Total exemption small company accounts made up to 31 March 2007
6 June 2007Secretary resigned
6 June 2007New secretary appointed
6 June 2007Secretary resigned
6 June 2007New secretary appointed
5 June 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 2006Particulars of mortgage/charge
21 April 2006Particulars of mortgage/charge
29 March 2006New director appointed
29 March 2006New director appointed
21 March 2006New secretary appointed
21 March 2006Registered office changed on 21/03/06 from: 19/22 park street newtown powys SY16 1EF
21 March 2006New secretary appointed
21 March 2006Ad 16/03/06--------- £ si 98@1=98 £ ic 2/100
21 March 2006Registered office changed on 21/03/06 from: 19/22 park street newtown powys SY16 1EF
21 March 2006Ad 16/03/06--------- £ si 98@1=98 £ ic 2/100
14 March 2006Secretary resigned
14 March 2006Registered office changed on 14/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX
14 March 2006Secretary resigned
14 March 2006Director resigned
14 March 2006Director resigned
14 March 2006Registered office changed on 14/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX
13 March 2006Incorporation
13 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing