- Company Overview for NEVADO PROPERTY LTD (11787231)
- Filing history for NEVADO PROPERTY LTD (11787231)
- People for NEVADO PROPERTY LTD (11787231)
- Charges for NEVADO PROPERTY LTD (11787231)
- More for NEVADO PROPERTY LTD (11787231)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
01 Dec 2023 | MR01 | Registration of charge 117872310008, created on 30 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jul 2022 | MR01 | Registration of charge 117872310007, created on 28 July 2022 | |
22 Jul 2022 | MR01 | Registration of charge 117872310006, created on 22 July 2022 | |
22 Jun 2022 | MA | Memorandum and Articles of Association | |
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | MR01 | Registration of charge 117872310005, created on 22 June 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
09 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jul 2021 | MR01 | Registration of charge 117872310004, created on 21 July 2021 | |
11 May 2021 | MR01 | Registration of charge 117872310003, created on 7 May 2021 | |
12 Feb 2021 | MR01 | Registration of charge 117872310002, created on 9 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
01 Sep 2020 | PSC04 | Change of details for Mr Omar Ghazi Shaker as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Omar Ghazi Shaker on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom to Unit 3-4 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 1 September 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jul 2020 | MR01 | Registration of charge 117872310001, created on 8 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|