N&D PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Miss Kathryn Jane Parkin on 2025-07-01

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Jonny Hibbert on 2025-07-01

View Document

09/07/259 July 2025 NewChange of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-07-01

View Document

09/07/259 July 2025 NewRegistered office address changed from 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to C/O Halopeo Limited 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Alexander James Stuart Sutherland on 2025-07-01

View Document

09/07/259 July 2025 NewDirector's details changed for Mrs Rebecca Louise Sutherland on 2025-07-01

View Document

25/06/2525 June 2025 Director's details changed for Miss Kathryn Jane Parkin on 2025-06-01

View Document

25/06/2525 June 2025 Director's details changed for Mr Jonny Hibbert on 2025-06-01

View Document

25/06/2525 June 2025 Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 Registered office address changed from C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England to 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mrs Rebecca Louise Sutherland on 2025-06-01

View Document

25/06/2525 June 2025 Director's details changed for Mr Alexander James Stuart Sutherland on 2025-06-01

View Document

11/02/2511 February 2025 Registered office address changed from 340 Summer Lane Birmingham B19 3QL England to C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Jonny Hibbert on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Rebecca Louise Sutherland on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Miss Kathryn Jane Parkin on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Alexander James Stuart Sutherland on 2025-02-11

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-22 with updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2021-11-22 with updates

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112833230001

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CESSATION OF MEZZROW LIVING LIMITED AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE SUTHERLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE PARKIN / 29/05/2018

View Document

29/03/1829 March 2018 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