NORTH EAST LAND DEVELOPMENT LIMITED

08501788
MAGNAVALE HOUSE HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD S42 5UY

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 8 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2024 officers Appointment of director (Mrs Danielle Lawrence) 2 Buy now
13 Feb 2024 officers Appointment of secretary (Mrs Theresa Potocki) 2 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
04 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
10 Nov 2022 resolution Resolution 3 Buy now
10 Nov 2022 incorporation Memorandum Articles 11 Buy now
07 Nov 2022 officers Appointment of director (Mr Shane Mitchell) 2 Buy now
05 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2022 officers Change of particulars for director (Mr Andrew Campbell Lawrence) 2 Buy now
28 Dec 2021 accounts Annual Accounts 7 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Andrew Campbell Lawrence) 2 Buy now
05 Jan 2021 accounts Annual Accounts 7 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2019 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
05 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2018 officers Appointment of director (Mr Andrew Campbell Lawrence) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Keith John Booth) 1 Buy now
26 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2018 officers Appointment of director (Mr Keith John Booth) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Keith John Booth) 1 Buy now
31 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
15 Sep 2016 officers Termination of appointment of director (Anthony Batey) 1 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 5 Buy now
20 Nov 2015 capital Return of Allotment of shares 4 Buy now
20 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2014 mortgage Registration of a charge 35 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2014 mortgage Registration of a charge 16 Buy now
20 May 2014 mortgage Registration of a charge 9 Buy now
13 May 2014 incorporation Memorandum Articles 16 Buy now
13 May 2014 resolution Resolution 2 Buy now
13 May 2014 capital Return of Allotment of shares 5 Buy now
14 May 2013 officers Termination of appointment of director (Clive Hindle) 1 Buy now
14 May 2013 officers Appointment of director (Mr Anthony Batey) 2 Buy now
14 May 2013 officers Appointment of director (Mr Keith John Booth) 2 Buy now
24 Apr 2013 incorporation Incorporation Company 21 Buy now