NOMAD PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 114433500007, created on 2025-08-08

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500006 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500003 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500004 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500002 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500001 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 114433500005 in full

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Graeme Simpson on 2024-07-10

View Document

14/08/2414 August 2024 Change of details for Mr Jack Simpson as a person with significant control on 2024-07-10

View Document

14/08/2414 August 2024 Director's details changed for Mr Jack Simpson on 2024-07-10

View Document

12/08/2412 August 2024 Director's details changed for Mr Jack Simpson on 2024-07-10

View Document

12/08/2412 August 2024 Change of details for Mr Jack Simpson as a person with significant control on 2024-07-10

View Document

12/08/2412 August 2024 Registered office address changed from 126-128 New Kings Road New Kings Road London SW6 4LZ England to 126 New Kings Road London SW6 4LZ on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Tom Wood on 2024-07-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Appointment of Mr Tom Wood as a director on 2024-07-01

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/07/2311 July 2023 Registration of charge 114433500006, created on 2023-07-10

View Document

11/07/2311 July 2023 Registration of charge 114433500005, created on 2023-07-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114433500004

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 27 27 CHARTFIELD HOUSE LONDON LONDON SW18 1LL ENGLAND

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114433500003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 8 HEADFORT STREET BELGRAVIA LONDON LONDON SW1X 7DH ENGLAND

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114433500002

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114433500001

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR GRAEME SIMPSON

View Document

02/07/182 July 2018 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