- Company Overview for NINNIAN PROPERTIES LIMITED (09310752)
- Filing history for NINNIAN PROPERTIES LIMITED (09310752)
- People for NINNIAN PROPERTIES LIMITED (09310752)
- Charges for NINNIAN PROPERTIES LIMITED (09310752)
- More for NINNIAN PROPERTIES LIMITED (09310752)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
03 Nov 2022 | MR01 | Registration of charge 093107520001, created on 2 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 093107520002, created on 2 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 093107520003, created on 2 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 093107520004, created on 2 November 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Rutland House Trevithick Road Willowbrook East Industrial Estate Corby Northants NN17 5XY England to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on 23 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
20 Nov 2019 | PSC01 | Notification of Ian Fawkes as a person with significant control on 12 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Teresa Auciello as a person with significant control on 12 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Miss Teresa Auciello on 14 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Ian Fawkes on 3 September 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Nicolino Nino Pucacco on 14 September 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Nicolino Nino Pucacco as a person with significant control on 14 September 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |