NPP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-27 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with updates |
06/03/236 March 2023 | Amended total exemption full accounts made up to 2022-02-28 |
02/02/232 February 2023 | Part of the property or undertaking has been released from charge 041688650002 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | DIRECTOR APPOINTED MRS JULIETTE ROSE YEARDLEY |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/12/176 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041688650002 |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041688650001 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
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 |
23/03/1623 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/04/1521 April 2015 | DIRECTOR APPOINTED MR DELEI JIAO |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/08/147 August 2014 | COMPANY NAME CHANGED ENGINEERING CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 07/08/14 |
01/04/141 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
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 |
06/03/136 March 2013 | SAIL ADDRESS CHANGED FROM: LAKESIDE TETLEY CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4HY ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM LAKESIDE TETLEY NEAR CROWLE NORTH LINCOLNSHIRE DN17 4HY |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/04/123 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/05/1017 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
17/05/1017 May 2010 | SAIL ADDRESS CREATED |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALL / 12/02/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
21/04/0821 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
08/06/078 June 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/04/064 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 15 SHEPHERDS CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1LH |
07/04/037 April 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
09/03/029 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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