NBP DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1529 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 ADOPT ARTICLES 10/04/2015

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JIN-WEE TAN

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ROBERT GROVES

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS YANG SONG

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PIERRE ALAIN BISCAY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JIN-WEE TAN

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MICHAEL ROBERT KIPLING

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MARK RICHARD BEAVIS VERSEY

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT AWFORD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YATES

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
5 OLD BROAD STREET
LONDON
EC2N 1AD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD YATES / 23/04/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ROBERT FRANCIS AWFORD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
107 CHEAPSIDE, LONDON, EC2V 6DT

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

12/05/0012 May 2000 S80A AUTH TO ALLOT SEC 08/05/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 ADOPT MEM AND ARTS 12/02/93

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 19/03/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/836 August 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/08/835 August 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/829 February 1982 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

31/12/3631 December 1936 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