NG PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Richard Eversden Brown as a director on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Paul Daniel Rogers as a director on 2023-12-21

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Amarjeet Singh Landa as a director on 2021-12-17

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SHEPHERD

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH SHEPHERD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGCS HOLDINGS LIMITED

View Document

21/01/2021 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2020

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 ADOPT ARTICLES 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 DIRECTOR APPOINTED MR JAMES RONALD MCARTHUR

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ALTER ARTICLES 04/04/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS SARAH YVETTE SHEPHERD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES CRESWELL SEDDON / 23/04/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH YVETTE SHEPHERD / 23/04/2014

View Document

25/11/1325 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1325 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 10000

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/09/136 September 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY SUTTON / 01/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERSDEN BROWN / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS SARAH YVETTE SHEPHERD

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR JONATHON JAMES CRESSWELL SEDDON

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR AMARJEET SINGH LANDA

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND VALENTI

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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