NEAT DEVELOPMENTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSSEF KADIRI HASSANI / 24/04/2023
2023-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAITH / 13/04/2023
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAITH / 02/04/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALLEN CRAWLEY / 30/01/2023
2022-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058275180001
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-07 delete address BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY
2022-06-07 insert address 3 LLOYD'S AVENUE LONDON ENGLAND EC3N 3DS
2022-06-07 update registered_address
2022-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_month 5 => 12
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-09-30
2021-05-24 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020
2021-05-21 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-10 delete source_ip 217.199.160.254
2021-04-10 insert source_ip 77.68.90.168
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-05 update robots_txt_status neat-developments.com: 404 => 200
2020-05-05 update robots_txt_status www.neat-developments.com: 404 => 200
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-02 update statutory_documents 27/02/20 STATEMENT OF CAPITAL GBP 179
2020-03-26 update statutory_documents 27/02/20 STATEMENT OF CAPITAL GBP 179
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-06 update statutory_documents CESSATION OF JOHN FAITH AS A PSC
2019-02-20 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-23 delete address 40 Gracechurch Street LONDON EC3V 0BT
2019-01-23 delete phone 020 3102 6781
2019-01-23 insert address 3 LLOYDS AVENUE LONDON EC3N 3DS
2019-01-23 insert phone 0203 036 0967
2019-01-23 update primary_contact 40 Gracechurch Street LONDON EC3V 0BT => 3 LLOYDS AVENUE LONDON EC3N 3DS
2018-07-11 delete source_ip 178.62.122.218
2018-07-11 insert source_ip 217.199.160.254
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FAITH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-25 delete address 45 King William Street LONDON EC4R 9AN
2017-09-25 insert address 40 Gracechurch Street LONDON EC3V 0BT
2017-09-25 update primary_contact 45 King William Street LONDON EC4R 9AN => 40 Gracechurch Street LONDON EC3V 0BT
2017-05-07 delete sic_code 70229 - Management consultancy activities other than financial management
2017-05-07 insert sic_code 41100 - Development of building projects
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 12/01/2017
2016-07-07 update returns_last_madeup_date 2015-11-19 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-12-17 => 2017-07-15
2016-06-17 update statutory_documents 17/06/16 FULL LIST
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CRAWLEY / 01/06/2016
2016-05-20 delete alias Neat Developments Ltd
2016-05-20 delete source_ip 109.108.129.32
2016-05-20 insert source_ip 178.62.122.218
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-11 update statutory_documents DIRECTOR APPOINTED MR YOUSSEF KADIRI HASSANI
2016-01-05 update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 170
2015-12-31 update statutory_documents ADOPT ARTICLES 15/12/2015
2015-12-08 update returns_last_madeup_date 2015-05-24 => 2015-11-19
2015-12-08 update returns_next_due_date 2016-06-21 => 2016-12-17
2015-11-19 update statutory_documents 19/11/15 FULL LIST
2015-09-11 update statutory_documents DIRECTOR APPOINTED MR JOHN FAITH
2015-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA CRAWLEY
2015-09-05 insert person Joe Swindells
2015-09-05 update person_title Neel Shah: null => Development Assistant
2015-07-21 update statutory_documents ADOPT ARTICLES 10/07/2015
2015-07-21 update statutory_documents 10/07/15 STATEMENT OF CAPITAL GBP 159
2015-06-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-26 update statutory_documents 24/05/15 FULL LIST
2015-05-15 delete about_pages_linkeddomain ftbawards.com
2015-05-15 delete contact_pages_linkeddomain ftbawards.com
2015-05-15 delete management_pages_linkeddomain ftbawards.com
2015-05-15 delete partner_pages_linkeddomain ftbawards.com
2015-05-15 delete terms_pages_linkeddomain ftbawards.com
2015-05-15 insert person Neel Shah
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-03-15 insert about_pages_linkeddomain ftbawards.com
2015-03-15 insert contact_pages_linkeddomain ftbawards.com
2015-03-15 insert index_pages_linkeddomain ftbawards.com
2015-03-15 insert management_pages_linkeddomain ftbawards.com
2015-03-15 insert partner_pages_linkeddomain ftbawards.com
2015-03-15 insert terms_pages_linkeddomain ftbawards.com
2015-02-11 insert otherexecutives Youssef Kadiri
2015-02-11 insert person Ailish Lucas
2015-02-11 update person_title Peter Crawley: Marketing Assistant => Marketing Manager
2015-02-11 update person_title Youssef Kadiri: Development Manager => Director
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-06-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-06-02 update statutory_documents 24/05/14 FULL LIST
2014-05-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 insert company_previous_name KITEWOOD DEVELOPMENT PARTNER LIMITED
2013-11-07 update name KITEWOOD DEVELOPMENT PARTNER LIMITED => NEAT DEVELOPMENTS LIMITED
2013-10-16 update statutory_documents COMPANY NAME CHANGED KITEWOOD DEVELOPMENT PARTNER LIMITED CERTIFICATE ISSUED ON 16/10/13
2013-08-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-08-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-07-05 update statutory_documents 24/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 insert company_previous_name GLADEDALE (LONDON) LIMITED
2013-06-25 update name GLADEDALE (LONDON) LIMITED => KITEWOOD DEVELOPMENT PARTNER LIMITED
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-03-21 update statutory_documents COMPANY NAME CHANGED GLADEDALE (LONDON) LIMITED CERTIFICATE ISSUED ON 21/03/13
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 24/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 24/05/11 FULL LIST
2011-05-11 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 24/05/10 FULL LIST
2010-06-03 update statutory_documents SAIL ADDRESS CREATED
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2008-06-03 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-17 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD
2006-06-12 update statutory_documents NEW SECRETARY APPOINTED
2006-06-12 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents SECRETARY RESIGNED
2006-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION