- Company Overview for NPP HOLDINGS LIMITED (11268592)
- Filing history for NPP HOLDINGS LIMITED (11268592)
- People for NPP HOLDINGS LIMITED (11268592)
- Charges for NPP HOLDINGS LIMITED (11268592)
- More for NPP HOLDINGS LIMITED (11268592)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Paul Murray on 4 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Paul Murray as a person with significant control on 4 December 2023 | |
24 Mar 2023 | PSC04 | Change of details for Mr Paul Murray as a person with significant control on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Paul Murray on 24 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
15 Dec 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 May 2021 | |
10 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
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 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 11 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 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Mr Paul Murray as a person with significant control on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Paul Murray on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Paul Murray on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Paul Murray as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 3 Watford Avenue Norwood Green Halifax West Yorkshire HX3 8QL England to Warley Lodge, Warley Edge Halifax West Yorkshire HX2 7RL on 12 March 2020 | |
22 Jan 2020 | MR01 | Registration of charge 112685920004, created on 14 January 2020 | |
22 Jan 2020 | MR01 | Registration of charge 112685920003, created on 14 January 2020 |