- Company Overview for NSF PROPERTY LIMITED (10931468)
- Filing history for NSF PROPERTY LIMITED (10931468)
- People for NSF PROPERTY LIMITED (10931468)
- Charges for NSF PROPERTY LIMITED (10931468)
- More for NSF PROPERTY LIMITED (10931468)
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) |
---|---|---|---|
13 Sep 2024 | MR01 | Registration of charge 109314680001, created on 5 September 2024 | |
16 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
07 Nov 2023 | PSC04 | Change of details for Mr Rhoderick James Robert Smart as a person with significant control on 3 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Frances Clare Smart as a director on 3 November 2023 | |
06 Nov 2023 | PSC07 | Cessation of Frances Clare Smart as a person with significant control on 3 November 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 May 2019 | AD01 | Registered office address changed from The Coach House Bentleigh Farm, Pitton Road Salisbury SP5 1EG United Kingdom to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 16 May 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
24 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-24
|