N S M PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
16/04/2416 April 2024 | Registered office address changed from 44 High Street Marshfield South Gloucestershire England to 44 High Street Marshfield Chippenham Wiltshire SN14 8LP on 2024-04-16 |
16/04/2416 April 2024 | Secretary's details changed for Mr Nicholas Scott Mallaburn on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mr Nicholas Scott Mallaburn on 2024-04-16 |
16/04/2416 April 2024 | Change of details for Mr Nicholas Scott Mallaburn as a person with significant control on 2024-04-16 |
15/04/2415 April 2024 | Change of details for Mr Nicholas Scott Mallaburn as a person with significant control on 2022-03-08 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
20/02/2420 February 2024 | Satisfaction of charge 048429260008 in full |
20/02/2420 February 2024 | Satisfaction of charge 048429260009 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Registration of charge 048429260012, created on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge 048429260011, created on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge 048429260010, created on 2023-12-21 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-07-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
04/05/224 May 2022 | Registration of charge 048429260009, created on 2022-04-22 |
29/04/2229 April 2022 | Registration of charge 048429260008, created on 2022-04-22 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
08/04/228 April 2022 | Satisfaction of charge 6 in full |
08/04/228 April 2022 | Satisfaction of charge 1 in full |
08/04/228 April 2022 | Satisfaction of charge 7 in full |
04/03/224 March 2022 | Director's details changed for Mr Nicholas Scott Mallaburn on 2022-03-03 |
04/03/224 March 2022 | Registered office address changed from 44 44 High Street Marshfield South Gloucestershire SN14 8LP England to 44 High Street Marshfield South Gloucestershire on 2022-03-04 |
03/03/223 March 2022 | Registered office address changed from 21 Priorsfield Marlborough Wiltshire SN8 4AQ England to 44 44 High Street Marshfield South Gloucestershire SN14 8LP on 2022-03-03 |
03/03/223 March 2022 | Termination of appointment of Tina Louise Dobie as a director on 2022-03-03 |
03/03/223 March 2022 | Secretary's details changed for Mr Nicholas Scott Mallaburn on 2022-03-03 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-07-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE DOBIE / 16/04/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | 16/04/16 NO CHANGES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 21 PRIORSFIELD MARLBOROUGH WILTSHIRE SN8 4AQ |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT MALLABURN / 01/06/2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT MALLABURN / 01/06/2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE MALLABURN / 05/05/2012 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 31 ST MARTINS MARLBOROUGH WILTSHIRE SN8 1AS |
17/04/1417 April 2014 | 16/04/14 NO CHANGES |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/06/1328 June 2013 | 16/04/13 NO CHANGES |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/04/1216 April 2012 | 16/04/12 NO CHANGES |
25/08/1125 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
23/08/1023 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
22/08/1022 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT MALLABURN / 01/07/2010 |
22/08/1022 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE MALLABURN / 01/07/2010 |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/05/0926 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/05/0926 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
26/05/0926 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/04/0913 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
08/01/098 January 2009 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 SCOTT CLOSE HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AF |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 July 2006 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0713 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0713 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
05/09/065 September 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0619 June 2006 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | SECRETARY'S PARTICULARS CHANGED |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
02/12/042 December 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/04/042 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/049 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0323 July 2003 | 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