NANDA PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD SADZA

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MORNINGSIDE PLYMOUTH ROAD HORRABRIDGE YELVERTON DEVON PL20 7RL UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIESEL VERONICA ALEXANDER / 02/04/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER / 02/04/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER / 02/04/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 32 LEAS CLOSE CHESSINGTON SURREY KT9 2EQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIESEL VERONICA ALEXANDER / 22/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED 28 LEMAN STREET LONDON E1 8ER

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 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