- Company Overview for N.P. ALLIANCE LIMITED (04334148)
- Filing history for N.P. ALLIANCE LIMITED (04334148)
- People for N.P. ALLIANCE LIMITED (04334148)
- Charges for N.P. ALLIANCE LIMITED (04334148)
- More for N.P. ALLIANCE LIMITED (04334148)
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) |
---|---|---|---|
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from 104 Scotland Road Penrith CA11 7NR England to The Black Path Portrack Lane Stockton on Tees TS18 2HE on 2 March 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from The Black Path Portrack Lane Stockton-on-Tees TS18 2HE United Kingdom to 104 Scotland Road Penrith CA11 7NR on 16 December 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
22 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of John Alistair Martin as a director on 31 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 104 Scotland Road Penrith Cumbria CA11 7NR England to The Black Path Portrack Lane Stockton-on-Tees TS18 2HE on 10 January 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from The Black Path Portrack Lane Stockton on Tees TS18 2HE to 104 Scotland Road Penrith Cumbria CA11 7NR on 12 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
11 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
22 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Steve Smith on 5 December 2011 | |
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|