N AND A PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
31/07/2331 July 2023 | Appointment of Mr Nigel Jones as a director on 2023-02-28 |
31/07/2331 July 2023 | Termination of appointment of Carnaby Developments Ltd as a director on 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-02-28 |
11/05/2211 May 2022 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-05-11 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/12/2121 December 2021 | Cessation of Andrew Zsolt Szebeni as a person with significant control on 2021-11-19 |
21/12/2121 December 2021 | Notification of Rees and Soady Limited as a person with significant control on 2021-11-19 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
21/06/1921 June 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARNABY DEVELOPMENTS LTD / 21/06/2019 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / CARNABY DEVELOPMENTS LTD / 21/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ZSOLT SZEBENI / 20/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 95 HANDEL HOUSE HIGH STREET EDGWARE HA8 7DB UNITED KINGDOM |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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