Advanced company searchLink opens in new window

NM PROPERTY MANAGEMENT LIMITED

Company number 05215529

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)
09 Aug 2019 AP01 Appointment of Miss Farah Merali as a director on 1 August 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
12 Sep 2012 CH03 Secretary's details changed for Mlirtaza Merali on 12 September 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 17 May 2011
02 Feb 2011 AD01 Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mrs Deborah Ann Horton on 1 October 2009
02 Sep 2010 AD02 Register inspection address has been changed
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009