NRB PROPERTIES LIMITED



Company Documents

DateDescription
28/08/2328 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Appointment of Mrs Rachel Harding-Brown as a director on 2022-09-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
15/02/2215 February 2022 Registered office address changed from 16 Gelliwastad Road Pontypridd CF37 2BW to 1st Floor Principality House 31, Taff Street Pontypridd Rct CF37 4TR on 2022-02-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/09/1420 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 02/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BROWN / 02/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BROWN / 02/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document



22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: PRINCIPALITY HOUSE, 31 TAFF STREET, PONTYPRIDD MID GLAMORGAN CF37 4TR

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM PRINCIPALITY HOUSE, 31 TAFF STREET, PONTYPRIDD MID GLAMORGAN CF37 4TR

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company