- Company Overview for N.B. PROPERTIES LIMITED (02150347)
- Filing history for N.B. PROPERTIES LIMITED (02150347)
- People for N.B. PROPERTIES LIMITED (02150347)
- More for N.B. PROPERTIES LIMITED (02150347)
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) |
---|---|---|---|
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AP01 | Appointment of Ms Beth Frances Gillman as a director on 3 October 2014 | |
19 May 2015 | AP04 | Appointment of Azr Limited as a secretary on 3 October 2014 | |
19 May 2015 | TM01 | Termination of appointment of Clare Susan Hutchings as a director on 3 October 2014 | |
19 May 2015 | TM02 | Termination of appointment of Clare Susan Hutchings as a secretary on 3 October 2014 | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Apr 2015 | AD01 | Registered office address changed from 68 High Street Saffron Walden Essex CB10 1AD to C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD on 10 April 2015 | |
15 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mark Newman on 19 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Stewart Morrison Arnott on 19 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Clare Susan Hutchings on 19 April 2010 | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |