Advanced company searchLink opens in new window

N.O.P. HOLDINGS LIMITED

Company number 04125681

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)
28 Oct 2024 AA Micro company accounts made up to 29 February 2024
30 Sep 2024 PSC05 Change of details for Capital Properties Limited as a person with significant control on 16 September 2024
30 Sep 2024 AD01 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom to 36 Plymouth Road Penarth CF64 3DH on 30 September 2024
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
02 Jul 2024 PSC05 Change of details for Capital Properties Limited as a person with significant control on 1 July 2024
02 Jul 2024 AD01 Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2 July 2024
28 Sep 2023 AA Micro company accounts made up to 28 February 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
11 Aug 2023 TM01 Termination of appointment of Rachel Mary Brooks as a director on 24 May 2023
11 Aug 2023 PSC02 Notification of Capital Properties Limited as a person with significant control on 24 May 2023
11 Aug 2023 PSC07 Cessation of Rachel Mary Brooks as a person with significant control on 24 May 2023
25 May 2023 PSC01 Notification of Rachel Mary Brooks as a person with significant control on 1 May 2023
25 May 2023 PSC07 Cessation of Peter Anthony Christopher Brooks as a person with significant control on 1 May 2023
24 May 2023 CH01 Director's details changed for Rachel Mary Brooks on 30 April 2023
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 28 February 2022
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
23 Jun 2020 AA Micro company accounts made up to 29 February 2020
07 Jan 2020 AD01 Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 7 January 2020
07 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
14 Nov 2018 AA Micro company accounts made up to 28 February 2018