NS PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Change of details for Mr Stuart Allen as a person with significant control on 2023-11-09 |
29/09/2329 September 2023 | Registration of charge 096603080005, created on 2023-09-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Registration of charge 096603080004, created on 2023-02-10 |
15/02/2315 February 2023 | Registration of charge 096603080003, created on 2023-02-10 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096603080001 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096603080002 |
13/10/1913 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALLEN / 08/07/2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/11/184 November 2018 | REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 40A OLD WAY HATHERN LE12 5HN UNITED KINGDOM |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
01/06/181 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096603080001 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALLEN |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
15/02/1615 February 2016 | DIRECTOR APPOINTED ALISON ALLEN |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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