N&N PROPERTY INVESTMENT LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2025-02-28 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-02-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-16 with updates |
03/04/243 April 2024 | Change of details for Millward Partnership Holdings Limited as a person with significant control on 2023-10-09 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/07/2313 July 2023 | Registration of charge 112171000002, created on 2023-07-12 |
05/07/235 July 2023 | Notification of Millward Partnership Holdings Limited as a person with significant control on 2023-04-01 |
05/07/235 July 2023 | Cessation of Nicola Jane Johnson as a person with significant control on 2023-04-01 |
05/07/235 July 2023 | Cessation of Nicola Joanne Millward as a person with significant control on 2023-04-01 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
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 |
16/03/2316 March 2023 | Termination of appointment of Nicola Jane Johnson as a director on 2023-03-16 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-02-28 |
18/08/2018 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE JOHNSON |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOANNE MILLWARD |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / NICOLA JANE JOHNSON / 21/04/2020 |
21/04/2021 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020 |
23/04/1923 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
30/06/1830 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112171000001 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
21/02/1821 February 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