N&N PROPERTY INVESTMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/12/2413 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

03/04/243 April 2024 Change of details for Millward Partnership Holdings Limited as a person with significant control on 2023-10-09

View Document

03/04/243 April 2024 Registered office address changed from 1 Malin Hill Nottingham NG1 1JQ England to 11 & 12 Edison Village Nottingham Science & Technology Park Nottingham NG7 2RF on 2024-04-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/07/2313 July 2023 Registration of charge 112171000002, created on 2023-07-12

View Document

05/07/235 July 2023 Notification of Millward Partnership Holdings Limited as a person with significant control on 2023-04-01

View Document

05/07/235 July 2023 Cessation of Nicola Jane Johnson as a person with significant control on 2023-04-01

View Document

05/07/235 July 2023 Cessation of Nicola Joanne Millward as a person with significant control on 2023-04-01

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from 1 Malin Hill Malin Hill Nottingham NG1 1JQ United Kingdom to 1 Malin Hill Nottingham NG1 1JQ on 2023-03-17

View Document

16/03/2316 March 2023 Termination of appointment of Nicola Jane Johnson as a director on 2023-03-16

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/08/2018 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE JOHNSON

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOANNE MILLWARD

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / NICOLA JANE JOHNSON / 21/04/2020

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

23/04/1923 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112171000001

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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