- Company Overview for NM PROPERTY MANAGEMENT LIMITED (05215529)
- Filing history for NM PROPERTY MANAGEMENT LIMITED (05215529)
- People for NM PROPERTY MANAGEMENT LIMITED (05215529)
- More for NM PROPERTY MANAGEMENT LIMITED (05215529)
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
|
|
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
|
|
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
|
|
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 |