NCM REAL RETURNS PROPERTY GP LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Director's details changed for Mr Hugo William John Llewelyn on 2024-01-01

View Document

19/07/2419 July 2024 Change of details for Mr Hugo William John Llewelyn as a person with significant control on 2024-01-01

View Document

18/07/2418 July 2024 Director's details changed for Lord Harry John Charles Mcgowan on 2024-01-01

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Lord Harry John Charles Mcgowan on 2024-01-01

View Document

05/10/235 October 2023 Amended full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Newcore Capital Management Llp on 2023-01-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 2021-08-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

22/12/1622 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCORE CAPITAL MANAGEMENT LLP / 22/12/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O NEWCORE CAPITAL MANAGEMENT LLP 14 BUCKINGHAM STREET LONDON LONDON WC2N 6DF

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CORPORATE SECRETARY APPOINTED NEWCORE CAPITAL MANAGEMENT LLP

View Document

24/09/1424 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATHEW NOTTINGHAM

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MATHEW PAUL NOTTINGHAM

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081318080002

View Document

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED LORD HARRY JOHN CHARLES MCGOWAN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE NICOLLE

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information