NAC PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

13/07/2313 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Lisa Jane Snaith as a director on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Lisa Jane Snaith as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from 4 Adderstone Mains Belford Northumberland NE70 7HS United Kingdom to Shepherds Cottage Adderstone Mains Belford Northumberland NE70 7HS on 2022-11-02

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710002

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710005

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710007

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710008

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710003

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710001

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090841710006

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / FORTY WP MANAGEMENT SERVICES / 12/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090841710008

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF NAC TRADING HOLDINGS LIMITED AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTY WP MANAGEMENT SERVICES

View Document

15/06/1815 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 2200001

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090841710007

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090841710006

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 19/04/2018

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SNAITH / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN ROBSON / 16/04/2018

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JANE SNAITH / 16/04/2018

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAC TRADING HOLDINGS LIMITED

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090841710005

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090841710004

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ANDERSON HOUSE SWAN SUITE BUSINESS & INNOVATION CE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TJ UNITED KINGDOM

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

02/05/172 May 2017 31/07/16 UNAUDITED ABRIDGED

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ROBSON / 14/06/2016

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

19/01/1619 January 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090841710003

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED LISA JANE SNAITH

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090841710002

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090841710001

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED PAUL ROBSON

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR NAC TRADING LIMITED

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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