- Company Overview for NJP ESTATES LTD (09113938)
- Filing history for NJP ESTATES LTD (09113938)
- People for NJP ESTATES LTD (09113938)
- Charges for NJP ESTATES LTD (09113938)
- Registers for NJP ESTATES LTD (09113938)
- More for NJP ESTATES LTD (09113938)
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) |
---|---|---|---|
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2017 | PSC01 | Notification of Henrietta Jane Pound as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
25 Sep 2017 | PSC01 | Notification of George Dudley Pound as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of William Ralph Pound as a person with significant control on 6 April 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CH03 | Secretary's details changed for Mr George Pound on 28 August 2016 | |
12 Oct 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from Suite 3 Grosvenor Mansions Queen Street Deal Kent CT14 6ET to Suite 3a the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER on 12 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Nicola Pound on 10 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Jan 2015 | MR01 |
Registration of charge 091139380002, created on 19 January 2015
|
|
23 Jan 2015 | MR01 | Registration of charge 091139380001, created on 19 January 2015 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|