- Company Overview for NPP GROUP LIMITED (10247625)
- Filing history for NPP GROUP LIMITED (10247625)
- People for NPP GROUP LIMITED (10247625)
- More for NPP GROUP LIMITED (10247625)
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 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
05 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
10 Nov 2022 | PSC04 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Ms Hannah Aspinall as a person with significant control on 10 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 10 November 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
24 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Feb 2022 | PSC04 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 24 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Ms Hannah Aspinall as a person with significant control on 24 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 24 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 24 February 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 25 February 2022 | |
21 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
12 Nov 2020 | PSC04 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 11 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Ms Hannah Aspinall as a person with significant control on 11 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Ms Hannah Aspinall as a person with significant control on 5 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 5 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 5 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 5 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Cherry Tree House Shadwell Lane Leeds West Yorkshire LS17 8AQ England to Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB on 11 November 2020 |