N & M DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Final Gazette dissolved following liquidation

View Document

19/01/2219 January 2022 Final Gazette dissolved following liquidation

View Document

19/10/2119 October 2021 Return of final meeting in a members' voluntary winding up

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA MUSKETT

View Document

18/07/1918 July 2019 CESSATION OF NATHAN JAMES MUSKETT AS A PSC

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MRS LYNN MUSKETT

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES MUSKETT

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 1 EATON ROAD NORWICH NR4 6PY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES MUSKETT

View Document

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES MUSKETT / 01/05/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MUSKETT / 01/05/2016

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM, HOME FARM HOUSE HORSEY ROAD, WEST SOMERTON, GREAT YARMOUTH, NORFOLK, NR29 4DW, ENGLAND

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR NATHAN JAMES MUSKETT

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/10/1420 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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