NR PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE 7 46 MANCHESTER STREET LONDON W1U 7LS ENGLAND

View Document

15/05/1915 May 2019 Registered office address changed from , Suite 7 46 Manchester Street, London, W1U 7LS, England to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 2019-05-15

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS NATALIA ROTENBERG

View Document

22/05/1822 May 2018 Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 2018-05-22

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MS NATALIA ROTENBERG / 22/05/2018

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNOWLES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 2014-12-10

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

25/09/1425 September 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANTHONY KNOWLES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY CONROY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIA ROTENBERG

View Document

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

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED MISS TRACY CONROY

View Document

03/04/143 April 2014 COMPANY NAME CHANGED PRIVATE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

30/04/1330 April 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