- Company Overview for NMAR PROPERTY LTD (12915850)
- Filing history for NMAR PROPERTY LTD (12915850)
- People for NMAR PROPERTY LTD (12915850)
- Charges for NMAR PROPERTY LTD (12915850)
- More for NMAR PROPERTY LTD (12915850)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
23 May 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Appleby Rest Homes Woodstock Liskeard Road Callington PL17 7BG England to Appleby Rest Homes Limited 157 Launceston Road Kelly Bray Callington PL17 8DU on 4 April 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 34 Bolley Avenue Bordon GU35 9HQ England to Appleby Rest Homes Woodstock Liskeard Road Callington PL17 7BG on 30 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
17 Dec 2021 | MR01 | Registration of charge 129158500001, created on 16 December 2021 | |
03 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | AP01 | Appointment of Mrs Nital Hooper as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Nick Patel as a director on 7 January 2021 | |
17 Nov 2020 | CH01 | Director's details changed for Ms Arti Patel on 30 September 2020 | |
30 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-30
|