- Company Overview for NCC PROFESSIONAL LIMITED (06512191)
- Filing history for NCC PROFESSIONAL LIMITED (06512191)
- People for NCC PROFESSIONAL LIMITED (06512191)
- Charges for NCC PROFESSIONAL LIMITED (06512191)
- More for NCC PROFESSIONAL LIMITED (06512191)
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) |
---|---|---|---|
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
06 Jan 2018 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Braybourne End Kennel Lane Kinsbourne Green Harpenden AL5 3PZ on 6 January 2018 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Harvey Nigel Young on 10 June 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 May 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | MR01 | Registration of charge 065121910002 | |
21 May 2014 | CH01 | Director's details changed for Mr Harvey Nigel Young on 24 February 2014 | |
13 May 2014 | MR01 | Registration of charge 065121910001 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 May 2013 | AD01 | Registered office address changed from the Woodside Centre Catchdale Moss Lane St. Helens Merseyside WA10 5QJ United Kingdom on 16 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
16 May 2013 | AP01 | Appointment of Amanda Fisher as a director | |
03 Jan 2013 | AD01 | Registered office address changed from Alexandra Park Prescot Road St Helens Merseyside WA10 3TT on 3 January 2013 | |
03 Jan 2013 | AP01 | Appointment of Mr Harvey Young as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Kevin Smith as a director | |
03 Jan 2013 | TM01 | Termination of appointment of John Ling as a director | |
03 Jan 2013 | TM02 | Termination of appointment of John Ling as a secretary | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |