N.P. AND D.B. PROPERTIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Declaration of solvency

View Document

26/03/2526 March 2025 Registered office address changed from Chain Caul Way Riversway Preston Lancashire PR2 2YL to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Satisfaction of charge 1 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 2 in full

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-29

View Document

11/11/2311 November 2023 Second filing of Confirmation Statement dated 2020-01-30

View Document

08/11/238 November 2023 Change of details for Mr Nicholas Peter Smith as a person with significant control on 2019-04-06

View Document

08/11/238 November 2023 Notification of Diane Smith as a person with significant control on 2019-04-06

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

08/06/218 June 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/01/2030 January 2020 Confirmation statement made on 2020-01-30 with updates

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 08/10/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

23/05/1923 May 2019 15/01/19 STATEMENT OF CAPITAL GBP 5000

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS DIANE SMITH

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 07/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

07/03/197 March 2019 CESSATION OF ANN ELIZABETH RAINFORD AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY ANN RAINFORD

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANN RAINFORD

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

26/09/1826 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/02/1017 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER SMITH / 29/01/2010

View Document

29/09/0929 September 2009 AUDITOR'S RESIGNATION

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0931 July 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SHARE AGREEMENT OTC

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

14/04/0814 April 2008 GBP NC 1000/20000 03/04/2008

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELAINE HURN

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED ANN ELIZABETH RAINFORD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CATTERALL

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED NICHOLAS PETER SMITH

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/09/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: RAWLINGS HOUSE, EXCHANGE STREET BLACKBURN LANCASHIRE BB1 7JN

View Document

13/02/0813 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED LIQUID FORM LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 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