Neroline Ltd was founded on 27 December 2007 and are based in Grimsby. Currently we aren't aware of the number of employees at the this business. The organisation has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIS, John Terence | 26 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 August 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 10 December 2017 | |
CS01 - N/A | 02 January 2017 | |
AA - Annual Accounts | 04 December 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AD01 - Change of registered office address | 30 November 2015 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AA01 - Change of accounting reference date | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 03 March 2009 | |
353 - Register of members | 03 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 03 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
NEWINC - New incorporation documents | 27 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 April 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2010 | Outstanding |
N/A |
Mortgage debenture | 30 April 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2010 | Outstanding |
N/A |