- Company Overview for NG PROFESSIONALS HOUSING LTD (12701437)
- Filing history for NG PROFESSIONALS HOUSING LTD (12701437)
- People for NG PROFESSIONALS HOUSING LTD (12701437)
- More for NG PROFESSIONALS HOUSING LTD (12701437)
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
|
|
05 Apr 2022 | CERTNM |
Company name changed shift security LTD\certificate issued on 05/04/22
|
|
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 |