NPP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

10/11/2210 November 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Ms Hannah Aspinall as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Change of details for Ms Hannah Aspinall as a person with significant control on 2022-02-24

View Document

25/02/2225 February 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-02-24

View Document

25/02/2225 February 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-02-24

View Document

25/02/2225 February 2022 Registered office address changed from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-02-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

08/05/198 May 2019 COMPANY NAME CHANGED NORTHERN PROPERTY PARTNERS LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS HANNAH WILLIAMS / 28/02/2019

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH REBECCA CLAIRE WILLIAMS / 28/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MS HANNAH WILLIAMS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MS HANNAH WILLIAMS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILLIAMS

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED CHERRY TREE PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS WILLIAMS HANNAH / 23/06/2016

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