NIGEL PALMER 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

06/11/236 November 2023 Appointment of Mr Robert Lee Reader as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Robert Lee Russell as a director on 2023-11-06

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSSELL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR TIMOTHY PETER NASH

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KEITH YORKE

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ROBERT LEE RUSSELL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NASH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CORKILL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NASH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH YORKE

View Document

12/06/1912 June 2019 CESSATION OF TIMOTHY PETER NASH AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF KEITH YORKE AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIFORD MBO LTD

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER YORKE

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN WALLIS

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER YORKE

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARTIN JAMES RUSSELL

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056773930003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056773930002

View Document

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

11/07/1711 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/161 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 MEMORANDUM OF ASSOCIATION

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 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