NATIONWIDE PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Termination of appointment of Lesley Ann Howard as a director on 2024-03-14 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Second filing for the appointment of Mr William Macpherson as a director |
12/04/2312 April 2023 | Appointment of Mr William Mcpherson as a director on 2023-04-01 |
12/04/2312 April 2023 | Director's details changed for Mr William Mcpherson on 2023-04-12 |
12/04/2312 April 2023 | Appointment of Ms Lesley Ann Howard as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
04/05/224 May 2022 | Termination of appointment of Mark Ian Bagshaw as a director on 2022-04-30 |
01/04/221 April 2022 | Termination of appointment of Julie Louise Stannard as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GWYN MCTIFFIN / 01/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GWYN MCTIFFIN / 01/02/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE STANIFORTH / 01/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR APPOINTED MRS JULIE LOUISE STANIFORTH |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM WILLOW HOUSE MOORPARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PQ |
22/06/1222 June 2012 | DIRECTOR APPOINTED STEPHEN GARTH WILLIAMS |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN TAYLOR |
21/02/1221 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
14/01/1114 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/08/1025 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWYN MCTIFFIN / 30/01/2010 |
24/11/0924 November 2009 | DIRECTOR APPOINTED DAMIEN LEE TAYLOR |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | APPOINTMENT TERMINATED DIRECTOR DARREL SYKES |
16/03/0916 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAMIEN TAYLOR |
27/02/0927 February 2009 | DIRECTOR APPOINTED DARREL SYKES |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR DARREL SYKES |
16/12/0816 December 2008 | DIRECTOR APPOINTED DAMIEN TAYLOR |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY GAIL MCTIFFIN |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ |
21/02/0821 February 2008 | SECRETARY RESIGNED |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATIONWIDE PROPERTY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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