WEST NOTTINGHAMSHIRE PROPERTIES LIMITED
Company number 01141232
- Company Overview for WEST NOTTINGHAMSHIRE PROPERTIES LIMITED (01141232)
- Filing history for WEST NOTTINGHAMSHIRE PROPERTIES LIMITED (01141232)
- People for WEST NOTTINGHAMSHIRE PROPERTIES LIMITED (01141232)
- Charges for WEST NOTTINGHAMSHIRE PROPERTIES LIMITED (01141232)
- More for WEST NOTTINGHAMSHIRE PROPERTIES LIMITED (01141232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
01 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
24 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jun 2020 | PSC04 | Change of details for Mrs Judith Brenda Chapman as a person with significant control on 6 June 2020 | |
07 Jun 2020 | CH03 | Secretary's details changed for Judith Brenda Chapman on 6 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Melvyn Charles Edward Chapman as a person with significant control on 5 June 2020 | |
31 Dec 2019 | AD01 | Registered office address changed from 6 Nottingham Rd Long Eaton Nottingham NG10 1HP to 20 Main Street Bagworth Coalville Leicestershire LE67 1DN on 31 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 May 2016 | TM01 | Termination of appointment of Brenda Frances Chapman as a director on 8 March 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |