NSP PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Raymond Simon Ingleby as a director on 2025-08-26 |
26/08/2526 August 2025 New | Registered 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 |
26/08/2526 August 2025 New | Appointment of Miss Cheryl Dawn Wilkinson as a director on 2025-08-26 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2021-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
26/01/2226 January 2022 | Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
10/07/2010 July 2020 | COMPANY NAME CHANGED GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED CERTIFICATE ISSUED ON 10/07/20 |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SIMON INGLEBY |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
17/06/2017 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020 |
21/05/2021 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARSON |
24/01/2024 January 2020 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | 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