NS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Change of details for Mr Stuart Allen as a person with significant control on 2023-11-09

View Document

29/09/2329 September 2023 Registration of charge 096603080005, created on 2023-09-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

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

View Accounts

15/02/2315 February 2023 Registration of charge 096603080004, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge 096603080003, created on 2023-02-10

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096603080001

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096603080002

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALLEN / 08/07/2019

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 40A OLD WAY HATHERN LE12 5HN UNITED KINGDOM

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/06/181 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096603080001

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALLEN

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED ALISON ALLEN

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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