N A M PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-02-29 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 570 KINGSTON ROAD RAYNES PARK LONDON SW20 8DR |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/09/1926 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | SAIL ADDRESS CREATED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY ALLAN PRATT |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NALLANATHAN MUHUNTHAKUMAR / 09/05/2016 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NALLANATHAN ANANDANKUMARIAH / 09/05/2016 |
10/03/1610 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/04/1126 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NALLANATHAN ANANDANKUMARIAH / 08/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD |
19/05/0819 May 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/11/0422 November 2004 | NC INC ALREADY ADJUSTED 15/07/04 |
22/11/0422 November 2004 | £ NC 1900/10000 15/07/ |
15/07/0415 July 2004 | £ NC 100/1000 06/04/0 |
15/07/0415 July 2004 | £ NC 1000/1900 06/04/04 |
15/07/0415 July 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/02/0419 February 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
01/05/031 May 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
06/06/016 June 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | DIRECTOR RESIGNED |
28/02/0028 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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