- Company Overview for NMJ PROPERTY DEVELOPMENTS LIMITED (08182894)
- Filing history for NMJ PROPERTY DEVELOPMENTS LIMITED (08182894)
- People for NMJ PROPERTY DEVELOPMENTS LIMITED (08182894)
- More for NMJ PROPERTY DEVELOPMENTS LIMITED (08182894)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
12 Oct 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | AD01 | Registered office address changed from Pylewell Pilton Green Rhossili Swansea SA3 1PQ to Broga Fach Llanmadoc Swansea SA3 1DB on 31 May 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
21 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Melanie Jane James on 1 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Paul James on 1 August 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |