Advanced company searchLink opens in new window

NEATH RETAIL ASSETS (NO 2) LIMITED

Company number 09677473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
19 May 2023 AA Micro company accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with updates
07 Sep 2017 PSC01 Notification of Joseph Roberts as a person with significant control on 6 April 2016
08 May 2017 AA Accounts for a dormant company made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Nov 2015 MR01 Registration of charge 096774730002, created on 30 October 2015
09 Oct 2015 MR01 Registration of charge 096774730001, created on 29 September 2015
20 Jul 2015 CERTNM Company name changed milebest services LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
17 Jul 2015 TM01 Termination of appointment of Marion Black as a director on 17 July 2015