N.S.R. PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Micro company accounts made up to 2025-06-30 |
| 26/07/2526 July 2025 | Registered office address changed from Bolck 5 Eton Park, Longsands Fulwood Preston Lancashire PR2 9NL to 25 Heatherway Fulwood Preston PR2 9AR on 2025-07-26 |
| 26/07/2526 July 2025 | Director's details changed for Mr Sunil Chapanery on 2025-07-26 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 12/11/2412 November 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/04/229 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 24/01/2224 January 2022 | Registration of charge 051051370010, created on 2022-01-11 |
| 24/11/2124 November 2021 | Notification of Rakesh Dhirajlal Chapanery as a person with significant control on 2021-11-24 |
| 24/11/2124 November 2021 | Termination of appointment of Damyanti Chapanery as a director on 2021-11-24 |
| 24/11/2124 November 2021 | Cessation of Kantilal Chapanery as a person with significant control on 2021-11-24 |
| 24/11/2124 November 2021 | Appointment of Mr Rakesh Dhirajlal Chapanery as a director on 2021-11-24 |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 17/12/1517 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051051370009 |
| 27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051051370007 |
| 27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051051370008 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 22/09/1422 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/05/1417 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/06/137 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/05/129 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/05/1110 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL CHAPANERY / 01/10/2009 |
| 03/06/103 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL CHAPANERY / 01/10/2009 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMYANTI CHAPANERY / 01/10/2009 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAMYANTI CHAPANERY / 01/10/2009 |
| 23/09/0923 September 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 30/04/0930 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 13/05/0813 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 28/09/0728 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 04/05/064 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
| 31/10/0531 October 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
| 15/09/0515 September 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
| 11/02/0511 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/07/0414 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/07/0414 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/06/0416 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/06/0416 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/05/047 May 2004 | S366A DISP HOLDING AGM 19/04/04 |
| 19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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