About

Registered Number: 05387647
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 102 Pebble Mill Drive, Cannock, Staffordshire, WS11 6UR

 

Based in Cannock, Staffordshire, Neat N Tidy Property Ltd was registered on 10 March 2005, it has a status of "Active". There are 3 directors listed as Costello, Mary Margaret Bernadette, Lees, Wayne, Lees, Karen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Wayne 10 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Mary Margaret Bernadette 01 March 2013 - 1
LEES, Karen 10 March 2005 23 September 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 April 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 12 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
287 - Change in situation or address of Registered Office 13 September 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.