NSP PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Raymond Simon Ingleby as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom to 8 Avroe Crescent Blackpool Lancashire FY4 2DP on 2025-08-26

View Document

26/08/2526 August 2025 NewAppointment of Miss Cheryl Dawn Wilkinson as a director on 2025-08-26

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

26/01/2226 January 2022 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SIMON INGLEBY

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARSON

View Document

24/01/2024 January 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 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