NP LINNELLS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM PARKER / 16/12/2020

View Document

23/12/2023 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM PARKER / 16/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

23/12/2023 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS AIMEE LOUISE PARKER / 16/12/2020

View Document

23/12/2023 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GRENVILLE PARKER / 16/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIM WILLIAM PARKER / 16/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

06/12/196 December 2019 COMPANY NAME CHANGED N P PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 06/12/19

View Document

03/12/193 December 2019 LLP MEMBER APPOINTED MR MARK ROBERT IAN STEVEN

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT IAN STEVEN

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIM WILLIAM PARKER / 01/12/2019

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CRAIG TYLER

View Document

03/12/193 December 2019 LLP MEMBER APPOINTED MRS JUSTINE WENDY STEVEN

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, LLP MEMBER STEVEN ROBERTS

View Document

05/10/185 October 2018 LLP MEMBER APPOINTED MR MATTHEW CRAIG TYLER

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED NUTTALL PARKER COMMERCIAL LLP CERTIFICATE ISSUED ON 30/07/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 LLP MEMBER APPOINTED MRS AIMEE LOUISE PARKER

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 7 BANESWELL ROAD NEWPORT NP20 4BP

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 ANNUAL RETURN MADE UP TO 16/12/15

View Document

15/12/1515 December 2015 LLP MEMBER APPOINTED MR STEVEN GEOFFREY ROBERTS

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 16/12/14

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GRENVILLE PARKER / 16/12/2013

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM PARKER / 16/12/2013

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 16/12/13

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 ANNUAL RETURN MADE UP TO 16/12/12

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 16/12/11

View Document

19/09/1119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/12/1017 December 2010 ANNUAL RETURN MADE UP TO 16/12/10

View Document

16/12/0916 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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