- Company Overview for NPP HOMES LIMITED (11844247)
- Filing history for NPP HOMES LIMITED (11844247)
- People for NPP HOMES LIMITED (11844247)
- Charges for NPP HOMES LIMITED (11844247)
- More for NPP HOMES LIMITED (11844247)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
23 Oct 2024 | PSC07 | Cessation of Michael Charles Aspinall as a person with significant control on 1 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
11 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 Mr Michael Charles Aspinall as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC02 | Notification of Orsecho Investments Uk Limited as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC02 | Notification of Aspinall Group Limited as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Michael Charles Aspinall 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 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Feb 2022 | PSC04 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 25 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 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Mar 2021 | MR01 | Registration of charge 118442470001, created on 19 March 2021 | |
22 Mar 2021 | MR01 | Registration of charge 118442470002, created on 19 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
07 Dec 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 May 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 | CH01 | Director's details changed for Mr Michael Charles Aspinall on 5 November 2020 |