NWM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-21 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 25/01/2325 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 2022-03-10 |
| 27/10/2227 October 2022 | Notification of Nwm Limited as a person with significant control on 2022-03-10 |
| 27/10/2227 October 2022 | Cessation of Westley Mercer as a person with significant control on 2022-03-10 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with updates |
| 05/01/225 January 2022 | Amended total exemption full accounts made up to 2020-08-31 |
| 30/09/2130 September 2021 | Director's details changed for Mr Nicholas Sean Walsh on 2021-08-16 |
| 30/09/2130 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-09-30 |
| 30/09/2130 September 2021 | Director's details changed for Mr Westley Mercer on 2021-08-16 |
| 30/09/2130 September 2021 | Secretary's details changed for Helen Walsh on 2021-08-16 |
| 30/09/2130 September 2021 | Change of details for Mr Westley Mercer as a person with significant control on 2021-08-16 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 10/09/1910 September 2019 | SECRETARY APPOINTED HELEN WALSH |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 05/02/195 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | PREVSHO FROM 31/01/2019 TO 31/08/2018 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111607530001 |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WESTLEY MERCER / 25/01/2018 |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY MERCER / 25/01/2018 |
| 22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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