Advanced company searchLink opens in new window

NG PROFESSIONALS HOUSING LTD

Company number 12701437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2024 AD01 Registered office address changed from C/O Ybsm Partners Ltd 44 Broadway London E15 1XH England to C/O Ybsm Partners Ltd 22 Cotesmore Gardens Dagenham RM8 2ET on 16 October 2024
19 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Feb 2024 CH01 Director's details changed for Mr Rhona Zalwango Golooba on 26 February 2024
27 Sep 2023 CH01 Director's details changed for Mr Gabriel Achille Nguiladjoe on 26 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Rhona Golooba on 26 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Rhona Golooba on 26 September 2023
27 Sep 2023 AD01 Registered office address changed from 52 Courtlands Close Watford WD24 5GS England to C/O Ybsm Partners Ltd 44 Broadway London E15 1XH on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Gabriel Achille Nguiladjoe as a person with significant control on 26 September 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
16 Nov 2022 PSC04 Change of details for Mr Gabriel Achille Nguiladjoe as a person with significant control on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from 55 Courtlands Close Watford WD24 5GS England to 52 Courtlands Close Watford WD24 5GS on 16 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 CH01 Director's details changed for Mr Gabriel Achille Nguiladjoe on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Gabriel Achille Nguiladjoe on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from Flat 8, Holly Lodge Buckingham Road Harrow HA1 4TP to 55 Courtlands Close Watford WD24 5GS on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Rhona Golooba as a director on 16 November 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
13 Apr 2022 CERTNM Company name changed ng professional housuing LTD\certificate issued on 13/04/22
  • NM04 ‐ Change of name by provision in articles
05 Apr 2022 CERTNM Company name changed shift security LTD\certificate issued on 05/04/22
  • NM04 ‐ Change of name by provision in articles
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 AD01 Registered office address changed from 57 Stroud Green Road London N4 3EG England to Flat 8, Holly Lodge Buckingham Road Harrow HA1 4TP on 8 September 2021
25 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates