- Company Overview for NBC MANAGEMENT LTD (08168954)
- Filing history for NBC MANAGEMENT LTD (08168954)
- People for NBC MANAGEMENT LTD (08168954)
- Charges for NBC MANAGEMENT LTD (08168954)
- More for NBC MANAGEMENT LTD (08168954)
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) |
---|---|---|---|
18 Feb 2025 | PSC07 | Cessation of Nicola Elizabeth Pope as a person with significant control on 18 February 2025 | |
18 Feb 2025 | PSC07 | Cessation of Catherine Alexandra Bauer as a person with significant control on 18 February 2025 | |
18 Feb 2025 | PSC02 | Notification of Nbc Manchester Homes Ltd as a person with significant control on 18 February 2025 | |
18 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 15 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Mar 2020 | MR01 | Registration of charge 081689540005, created on 28 February 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 May 2019 | AD01 | Registered office address changed from Suite 20 Adur Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG to Yoden House 30 Yoden Way Peterlee SR8 1AL on 7 May 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
13 Jul 2018 | MR01 | Registration of charge 081689540004, created on 5 July 2018 | |
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
04 Dec 2017 | MR01 | Registration of charge 081689540003, created on 1 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates |