Advanced company searchLink opens in new window

NKC PROPERTIES LIMITED

Company number 03291348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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