- Company Overview for NMP 2020 LIMITED (06441767)
- Filing history for NMP 2020 LIMITED (06441767)
- People for NMP 2020 LIMITED (06441767)
- Charges for NMP 2020 LIMITED (06441767)
- More for NMP 2020 LIMITED (06441767)
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) |
---|---|---|---|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
26 Sep 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
26 Sep 2012 | AAMD | Amended accounts made up to 31 December 2008 | |
01 Aug 2012 | TM01 | Termination of appointment of Alexander Giles as a director | |
01 Aug 2012 | TM02 | Termination of appointment of Alexander Giles as a secretary | |
06 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Nicholas Martin Prest on 1 December 2010 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Nicholas Martin Prest on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Alexander Giles on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jun 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Mar 2009 | 363a | Return made up to 28/12/08; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from c/o roxburgh milkins LLP merchants house north rth wapping road bristol BS1 4RW |