NWM PROPERTY ADVISORY LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 STATEMENT BY DIRECTORS

View Document

26/01/1526 January 2015 REDUCE ISSUED CAPITAL 13/01/2015

View Document

26/01/1526 January 2015 SOLVENCY STATEMENT DATED 13/01/15

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 2

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 25/11/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MS MERLE ALLEN

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CUNNINGHAM

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2TH

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM:
GARTMORE HOUSE
8 FENCHURCH PLACE
LONDON
EC3M 4PH

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM:
GARTMORE HOUSE
16/18 MONUMENT STREET
LONDON
EC3R 8AJ

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 EXEMPTION FROM APPOINTING AUDITORS 18/02/99

View Document

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

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM:
135 BISHOPSGATE
LONDON
EC2M 3UR

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 AUDITOR'S RESIGNATION

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 ALTER MEM AND ARTS 31/05/94

View Document

15/04/9415 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 ADOPT MEM AND ARTS 16/03/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 ADOPT MEM AND ARTS 17/05/93

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED
COUNTY NATWEST PROPERTY LIMITED
CERTIFICATE ISSUED ON 14/05/93

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 379A,366A,252,386. 10/09/90

View Document

04/06/904 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/05/9031 May 1990 NC INC ALREADY ADJUSTED 24/05/90

View Document

31/05/9031 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/90

View Document

31/05/9031 May 1990 ￯﾿ᄑ NC 100/10000
24/05/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM:
DRAPERS GARDENS
12 THROGMORTON AVENUE
LONDON
EC2P 2ES

View Document

23/01/9023 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/90

View Document

10/08/8910 August 1989 NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 EXEMPTION FROM APPOINTING AUDITORS 100388

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED
COUNTY PROPERTY ADVISORY SERVICE
S LIMITED
CERTIFICATE ISSUED ON 01/06/87

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/866 August 1986 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM:
11 OLD BROAD STREET
LONDON
EC2N 1BB

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

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