- Company Overview for NATABI PROPERTIES LIMITED (08591152)
- Filing history for NATABI PROPERTIES LIMITED (08591152)
- People for NATABI PROPERTIES LIMITED (08591152)
- Charges for NATABI PROPERTIES LIMITED (08591152)
- More for NATABI PROPERTIES LIMITED (08591152)
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) |
---|---|---|---|
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | MR01 | Registration of charge 085911520008, created on 9 May 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
15 May 2017 | MR01 | Registration of charge 085911520007, created on 8 May 2017 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Jun 2016 | MR04 | Satisfaction of charge 085911520006 in full | |
10 Jun 2016 | SH08 | Change of share class name or designation | |
10 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Feb 2016 | CH01 | Director's details changed for Mrs Natalie Sophia Berney on 21 April 2015 | |
20 Jan 2016 | MR01 | Registration of charge 085911520006, created on 20 January 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2015 | MR01 | Registration of charge 085911520004, created on 2 September 2015 | |
03 Sep 2015 | MR01 | Registration of charge 085911520005, created on 2 September 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Nigel Philip Berney on 21 April 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Oct 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 |