NIMWALKER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 27/05/2527 May 2025 | Change of details for Mr Brian Nimmo as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Notification of Anne Nimmo as a person with significant control on 2025-05-27 |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
| 24/05/2524 May 2025 | Director's details changed for Mr Brian Nimmo on 2025-04-24 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
| 21/05/2521 May 2025 | Appointment of Mrs Anne Nimmo as a director on 2025-05-21 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 05/05/255 May 2025 | Termination of appointment of Anne Nimmo as a director on 2025-05-05 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/07/242 July 2024 | Change of details for Mr Brian William Nimmo as a person with significant control on 2024-07-02 |
| 02/07/242 July 2024 | Director's details changed for Mr Brian William Nimmo on 2024-07-02 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 30/01/2430 January 2024 | Registered office address changed from 16 Royal Terrace C/O Davidson & Workman Glasgow G3 7NY Scotland to Pirnie Lodge Farm Slamannan Falkirk FK1 3DJ on 2024-01-30 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
| 14/06/2314 June 2023 | Change of details for Mr Brian William Nimmmo as a person with significant control on 2023-06-14 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 08/05/238 May 2023 | Appointment of Mrs Anne Nimmo as a director on 2023-05-08 |
| 05/05/235 May 2023 | Director's details changed for Mr Brian Nimmo on 2023-05-05 |
| 26/04/2326 April 2023 | Termination of appointment of Anne Nimmo as a director on 2023-04-26 |
| 26/04/2326 April 2023 | Cessation of Anne Nimmo as a person with significant control on 2023-04-26 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Appointment of Mrs Anne Nimmo as a director on 2021-10-08 |
| 12/10/2112 October 2021 | Notification of Brian William Nimmmo as a person with significant control on 2021-10-07 |
| 12/10/2112 October 2021 | Change of details for Mr Brian William Nimmo as a person with significant control on 2021-10-10 |
| 07/10/217 October 2021 | Change of details for Anne Nimmo as a person with significant control on 2021-05-01 |
| 07/10/217 October 2021 | Termination of appointment of Anne Nimmo as a director on 2021-05-01 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 24/12/1924 December 2019 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 16 ROYAL EXCHANGE SQUARE C/O BANNATYNE KIRKWOOD FRANCE & CO GLASGOW G1 3AG UNITED KINGDOM |
| 08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE NIMMO |
| 08/10/188 October 2018 | DIRECTOR APPOINTED ANNE NIMMO |
| 08/10/188 October 2018 | DIRECTOR APPOINTED MR BRIAN NIMMO |
| 08/10/188 October 2018 | CESSATION OF DAVID WILLIAM DEANE AS A PSC |
| 08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
| 03/10/183 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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