NPL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

03/03/233 March 2023 Termination of appointment of Roy Mills as a secretary on 2023-03-03

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Registered office address changed from Woodlands View Pulham Dorchester DT2 7DY United Kingdom to Coombe Gate Bridge Sturminster Newton DT10 2HQ on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Neil Peter Longley as a director on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Neil Peter Longley as a person with significant control on 2022-10-25

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN LONGLEY / 20/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL PETER LONGLEY / 20/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 3B ALBION ROAD SANDHURST BERKSHIRE GU47 9BP

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER LONGLEY / 20/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ANN LONGLEY / 20/09/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 032147390001

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032147390001

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1422 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS NICOLA ANN LONGLEY

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 COMPANY NAME CHANGED OPALE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER LONGLEY / 20/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 3B ALBION ROAD SANDHURST BERKSHIRE GU47 9BP

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: KNUDMANING FARM HOUSE HAWES ROAD GARSDALE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKS RG11 2AY

View Document

21/06/9821 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 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