NPP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

06/03/236 March 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

02/02/232 February 2023 Part of the property or undertaking has been released from charge 041688650002

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Registered office address changed from Belton Road Sandtoft Doncaster DN8 5SX to St Vincent House Normanby Road Scunthorpe DN15 8QT on 2021-10-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS JULIETTE ROSE YEARDLEY

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041688650002

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041688650001

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR DELEI JIAO

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/147 August 2014 COMPANY NAME CHANGED ENGINEERING CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 07/08/14

View Document

01/04/141 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: LAKESIDE TETLEY CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4HY ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM LAKESIDE TETLEY NEAR CROWLE NORTH LINCOLNSHIRE DN17 4HY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALL / 12/02/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 15 SHEPHERDS CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1LH

View Document

07/04/037 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information