NICOLAS ANTHONY PROPERTIES LLP

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the limited liability partnership off the register

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2021-12-22

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-22

View Document

25/04/2225 April 2022 Change of details for Mr Amilios Costa as a person with significant control on 2021-12-09

View Document

25/04/2225 April 2022 Change of details for Mrs Vasilou Costa as a person with significant control on 2021-12-09

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

03/12/213 December 2021 Member's details changed for Mr Amilios Costa on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Amilios Costa as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mrs Vasilou Costa as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-12-03

View Document

03/12/213 December 2021 Member's details changed for Mrs Vasilou Costa on 2021-12-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3744150004

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3744150003

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS VASILOU COSTA / 19/12/2013

View Document

30/12/1330 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR AMILIOS COSTA / 19/12/2013

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3RD FLOOR BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

17/04/1217 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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