- Company Overview for N.O.P. HOLDINGS LIMITED (04125681)
- Filing history for N.O.P. HOLDINGS LIMITED (04125681)
- People for N.O.P. HOLDINGS LIMITED (04125681)
- More for N.O.P. HOLDINGS LIMITED (04125681)
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 |