Having been setup in 1962, Netherley Property Co Ltd are based in Liverpool, Merseyside, it's status is listed as "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Netherley Property Co Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPLAN, Joseph | N/A | 06 October 1997 | 1 |
CAPLAN, Miriam | N/A | 29 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPLAN, Rosemary | 29 October 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH03 - Change of particulars for secretary | 01 May 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 30 October 2013 | |
MR04 - N/A | 26 June 2013 | |
MR04 - N/A | 26 June 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 25 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 25 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 07 January 2009 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 23 November 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363a - Annual Return | 05 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 October 2005 | |
287 - Change in situation or address of Registered Office | 29 March 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 17 October 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 08 January 2002 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 18 December 2000 | |
AA - Annual Accounts | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 14 January 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 08 January 1999 | |
363s - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
AA - Annual Accounts | 06 February 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 14 January 1995 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 03 February 1994 | |
AA - Annual Accounts | 26 January 1993 | |
363s - Annual Return | 18 December 1992 | |
AA - Annual Accounts | 17 August 1992 | |
363b - Annual Return | 03 March 1992 | |
363a - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 16 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1991 | |
287 - Change in situation or address of Registered Office | 01 August 1991 | |
363 - Annual Return | 09 January 1991 | |
AA - Annual Accounts | 18 December 1990 | |
363 - Annual Return | 12 April 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 18 January 1989 | |
363 - Annual Return | 18 January 1989 | |
AA - Annual Accounts | 15 December 1988 | |
287 - Change in situation or address of Registered Office | 25 October 1987 | |
AA - Annual Accounts | 26 March 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1986 | |
NEWINC - New incorporation documents | 14 November 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 May 2007 | Outstanding |
N/A |
Mortgage | 21 December 2006 | Outstanding |
N/A |
Legal charge | 10 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 16 October 1967 | Fully Satisfied |
N/A |
Charge | 25 August 1964 | Fully Satisfied |
N/A |