Advanced company searchLink opens in new window

NBD PROPERTY LIMITED

Company number 13588465

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 May 2024 CS01 Confirmation statement made on 1 April 2024 with updates
29 Aug 2023 MR01 Registration of charge 135884650003, created on 25 August 2023
29 Aug 2023 MR01 Registration of charge 135884650004, created on 24 August 2023
23 Aug 2023 MR01 Registration of charge 135884650001, created on 23 August 2023
23 Aug 2023 MR01 Registration of charge 135884650002, created on 23 August 2023
17 May 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
17 May 2023 AA Micro company accounts made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
05 Apr 2023 CERTNM Company name changed passmeon fifty six LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
03 Apr 2023 PSC01 Notification of Nicholas Heale as a person with significant control on 31 March 2023
03 Apr 2023 AP01 Appointment of Mr Nicholas Joseph Heale as a director on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 87 High Street Canvey Island Essex SS8 7RE on 31 March 2023
31 Mar 2023 PSC07 Cessation of Christopher David Salmon as a person with significant control on 31 March 2023
31 Mar 2023 PSC01 Notification of Daniel Heale as a person with significant control on 31 March 2023
31 Mar 2023 PSC01 Notification of Billie Jackson as a person with significant control on 31 March 2023
31 Mar 2023 AP01 Appointment of Ms Billie Jackson as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Daniel Heale as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Christopher David Salmon as a director on 31 March 2023
15 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-26
  • GBP 100