NCL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Satisfaction of charge SC3069350010 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 2 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 6 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 1 in full

View Document

30/11/2230 November 2022 Registration of charge SC3069350013, created on 2022-11-30

View Document

30/11/2230 November 2022 Registration of charge SC3069350011, created on 2022-11-30

View Document

30/11/2230 November 2022 Registration of charge SC3069350012, created on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 61 61 CRAIGPARK CIRCLE ELLON ELLON ABERDEENSHIRE AB41 9FJ UNITED KINGDOM

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 61 CRAIGPARK CIRCLE ELLON ABERDEENSHIRE AB41 9FJ

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 28 BROAD STREET PETERHEAD AB42 1BY

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE ANN SMOLLET / 03/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CONSTANCE ANN SMOLLET / 03/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH WILSON SMOLLET / 03/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILSON SMOLLET / 03/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CONSTANCE ANN SMOLLET / 03/08/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3069350010

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

12/06/1212 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

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

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

16/01/0816 January 2008 PARTIC OF MORT/CHARGE *****

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

28/06/0728 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

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