NT GROUP PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Cessation of John Derek Stanley as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

06/05/256 May 2025 Notification of Allegion (Uk) Limited as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Cessation of Christopher John Crampton as a person with significant control on 2025-05-06

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Ms Maria Antonieta Lucena Gomez as a secretary on 2024-02-29

View Document

21/05/2421 May 2024 Termination of appointment of Paula Mary Cassidy as a secretary on 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

14/07/2314 July 2023 Appointment of Ms. Paula Mary Cassidy as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Allegion (Uk) Limited as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Notification of John Derek Stanley as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Notification of Christopher John Crampton as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Maria Lucena Gomez as a secretary on 2023-07-14

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY NIAMH DOHERTY

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MS MARIA LUCENA GOMEZ

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BESCOT CRESCENT WALSALL WEST MIDLANDS WS1 4DL

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY MIHAELA CRISTEA

View Document

02/12/132 December 2013 SECRETARY APPOINTED MS. NIAMH DOHERTY

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 ADOPT ARTICLES 24/05/2013

View Document

04/06/134 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/135 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MRS MIHAELA CRISTEA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA SANTORO

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MORAN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY FRANK FUSELIER

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DENIS MAY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 COMPANY NAME CHANGED PEERLESS GROUP PROPERTIES LIMITE D CERTIFICATE ISSUED ON 04/01/93

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: HOSPITAL STREET BIRMINGHAM B19 2YG

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

28/03/9028 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: PRIORY ROAD ASTON BIRMINGHAM B6 7LF

View Document

06/07/886 July 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

30/12/8730 December 1987 01/01/00 AMEND

View Document

30/12/8730 December 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/879 December 1987 EXEMPTION FROM APPOINTING AUDITORS 081087

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 COMPANY NAME CHANGED DAYRANGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/06/86

View Document

30/04/8630 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 REGISTERED OFFICE CHANGED ON 30/04/86 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document


More Company Information