NBE PROPERTIES LIMITED

05833787
BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 accounts Annual Accounts 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 accounts Annual Accounts 7 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
23 Oct 2015 mortgage Statement of release/cease from a charge 5 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 officers Change of particulars for director (Andrew James Laver) 2 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 7 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Andrew James Laver) 2 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
03 Sep 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
30 Jun 2009 annual-return Return made up to 31/05/08; full list of members 4 Buy now
30 Jun 2009 officers Appointment terminated secretary andrew jackson 1 Buy now
21 Mar 2009 officers Appointment terminated director michael mokawem 1 Buy now
21 Mar 2009 officers Appointment terminated director mohammed rashid 1 Buy now
21 Mar 2009 officers Appointment terminated director norman ellis 1 Buy now
21 Mar 2009 officers Appointment terminated secretary janet berry 1 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS 1 Buy now
21 Mar 2009 officers Secretary appointed andrew howard jackson 1 Buy now
21 Mar 2009 officers Director appointed andrew james laver 2 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from bank chambers 1 hick lane batley west yorkshire WF17 5TD 1 Buy now
19 Sep 2008 accounts Annual Accounts 4 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from tax guidance LIMITED 43 st pauls street leeds west yorkshire LS1 2JG 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
11 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
31 May 2006 incorporation Incorporation Company 19 Buy now