- Company Overview for NKC PROPERTIES LIMITED (03291348)
- Filing history for NKC PROPERTIES LIMITED (03291348)
- People for NKC PROPERTIES LIMITED (03291348)
- Charges for NKC PROPERTIES LIMITED (03291348)
- More for NKC PROPERTIES LIMITED (03291348)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
19 Oct 2014 | AD01 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | MR04 | Satisfaction of charge 26 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | MR04 | Satisfaction of charge 28 in full | |
03 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
10 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Navneet Kumar Chadha on 11 January 2010 | |
05 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
26 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 25 | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 26 |