NPL DEVELOPMENTS LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Carol Thomson as a secretary on 2025-05-07

View Document

05/01/255 January 2025 Accounts for a small company made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Appointment of Mr John Charles Lewsley as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Simon Towers as a director on 2021-06-30

View Document

21/04/2021 April 2020 SHARE PREMIUM ACCOUNT REDUCED 31/03/2020

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 31/03/20

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 15878478

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCFARLANE / 31/03/2020

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPL GROUP (UK) LTD

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCFARLANE / 31/03/2020

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 15878478

View Document

02/03/202 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 01/12/2019

View Document

29/10/1929 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MCFARLANE / 19/09/2016

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL THOMSON / 19/09/2016

View Document

19/07/1619 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 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