- Company Overview for NUPROPCO LTD (10717434)
- Filing history for NUPROPCO LTD (10717434)
- People for NUPROPCO LTD (10717434)
- More for NUPROPCO LTD (10717434)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Francis Servini on 1 September 2021 | |
08 Sep 2021 | CH03 | Secretary's details changed for Mr Francis Servini on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Francis Servini as a person with significant control on 1 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Niamh Angela Servini on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Niamh Angela Servini as a person with significant control on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Mrs Niamh Angela Servini as a person with significant control on 20 November 2018 | |
08 Apr 2019 | PSC04 | Change of details for Mr Francis Servini as a person with significant control on 20 November 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Niamh Angela Servini on 20 November 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Francis Servini on 20 November 2018 | |
08 Apr 2019 | CH03 | Secretary's details changed for Mr Francis Servini on 20 November 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 8 April 2019 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 |