Advanced company searchLink opens in new window

NCM DEVELOPMENTS LTD

Company number 07556143

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)
27 May 2024 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-27
17 May 2023 LIQ01 Declaration of solvency
09 May 2023 AD01 Registered office address changed from Battle House High Street Bromham Wiltshire SN15 2EX to 5 Barnfield Crescent Exeter Devon EX1 1QT on 9 May 2023
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
25 Feb 2020 AP01 Appointment of Mrs Julie Mason as a director on 24 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
28 Feb 2018 PSC04 Change of details for Mr Nicholas Charles Mason as a person with significant control on 6 April 2016
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
09 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4