NSM PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Certificate of change of name

View Document

07/04/227 April 2022 Appointment of Mr Mike Dunn as a director on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mrs Nicola Jones as a director on 2022-04-07

View Document

30/03/2230 March 2022 Change of details for Network Space Ventures Ltd as a person with significant control on 2018-09-25

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/04/194 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/194 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/04/1819 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

19/04/1819 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

19/04/1819 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

05/07/175 July 2017 COMPANY NAME CHANGED LANGTREE MIDWEST NOMINEES LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED RICHARD JAMES AINSCOUGH

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/03/118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BURNETT

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED NEIL SCOTT BURNETT

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY MACDONALD

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATE, DIRECTOR SUZANNE VICTORIA BARCLAY LOGGED FORM

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR SIMON BELL LOGGED FORM

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE BARCLAY

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GARY JAMES MACDONALD

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED SHOO 307 LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

19/02/0719 February 2007 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