Date | Description |
2025-04-18 |
delete otherexecutives John Faith |
2025-04-18 |
delete person John Faith |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/25, WITH UPDATES |
2025-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARETA CRAWLEY |
2025-01-13 |
update statutory_documents CESSATION OF JOSEPH ALLEN CRAWLEY AS A PSC |
2025-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FAITH |
2024-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH ALLEN CRAWLEY / 27/09/2024 |
2024-10-03 |
update statutory_documents 27/09/24 STATEMENT OF CAPITAL GBP 733 |
2024-09-26 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSSEF KADIRI HASSANI / 26/04/2024 |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
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 |