Advanced company searchLink opens in new window

NEIL ESTATE INVESTMENT LTD

Company number 11206243

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)
11 Apr 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from Hanker Uk Property Limited 6 Gosbrook Road Reading RG4 8BS England to Hanker Uk Property Limited 19 Gosbrook Road Caversham Reading RG4 8BT on 1 March 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
14 Apr 2022 CERTNM Company name changed hanker uk property LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Sep 2021 PSC04 Change of details for Mr Shiyang Li as a person with significant control on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Shiyang Li as a person with significant control on 13 September 2021
26 Jul 2021 CH01 Director's details changed for Mr Shiyang Li on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from Hanker Uk Property 9 Greyfriars Road Spaces Reading RG1 1NU England to Hanker Uk Property Limited 6 Gosbrook Road Reading RG4 8BS on 26 July 2021
21 Mar 2021 AA Micro company accounts made up to 29 February 2020
03 Feb 2021 PSC04 Change of details for Mr Shiyang Li as a person with significant control on 1 October 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
23 Mar 2020 TM01 Termination of appointment of Chong Wang as a director on 31 December 2019
23 Mar 2020 PSC04 Change of details for Mr Shiyang Li as a person with significant control on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Shiyang Li on 23 March 2020
09 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
01 Aug 2019 AP03 Appointment of Mrs Shiyi Zhou as a secretary on 1 August 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
20 Jan 2019 PSC04 Change of details for Mr Shiyang Li as a person with significant control on 20 January 2019
20 Jan 2019 AP01 Appointment of Mr Chong Wang as a director on 18 January 2019
14 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Hanker Uk Property 9 Greyfriars Road Spaces Reading RG1 1NU on 14 January 2019