NOLAN PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 2024-10-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/01/245 January 2024 Change of details for Ciaran Peter Nolan as a person with significant control on 2022-03-07

View Document

05/01/245 January 2024 Change of details for Mr John Ernest Nolan as a person with significant control on 2022-03-07

View Document

04/01/244 January 2024 Change of details for Mr John Ernest Nolan as a person with significant control on 2022-03-07

View Document

04/01/244 January 2024 Change of details for Ciaran Peter Nolan as a person with significant control on 2022-03-07

View Document

03/01/243 January 2024 Change of details for Valerie Nolan as a person with significant control on 2023-05-14

View Document

02/01/242 January 2024 Change of details for Ciaran Peter Nolan as a person with significant control on 2023-05-14

View Document

02/01/242 January 2024 Change of details for Mr John Ernest Nolan as a person with significant control on 2023-05-14

View Document

22/12/2322 December 2023 Notification of John Ernest Nolan as a person with significant control on 2022-03-07

View Document

22/12/2322 December 2023 Cessation of Shoo 391 Limited as a person with significant control on 2022-03-07

View Document

22/12/2322 December 2023 Notification of Valerie Nolan as a person with significant control on 2023-05-14

View Document

22/12/2322 December 2023 Notification of Ciaran Peter Nolan as a person with significant control on 2022-03-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST NOLAN / 23/11/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / VALERIE NOLAN / 25/03/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST NOLAN / 25/03/2017

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST NOLAN / 25/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE NOLAN / 25/03/2011

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 COMPANY NAME CHANGED SHOO 393 LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JOHN ERNEST NOLAN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SHOOSMITHS DIRECTORS LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

15/01/0915 January 2009 SECRETARY APPOINTED VALERIE NOLAN

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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