- Company Overview for 101 PROPCO LIMITED (13590114)
- Filing history for 101 PROPCO LIMITED (13590114)
- People for 101 PROPCO LIMITED (13590114)
- More for 101 PROPCO LIMITED (13590114)
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) |
---|---|---|---|
21 May 2024 | PSC04 | Change of details for Mr Tony Roy Pedley as a person with significant control on 1 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Tony Roy Pedley on 8 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
17 Apr 2024 | AP01 | Appointment of Mr Tony Roy Pedley as a director on 1 April 2024 | |
17 Apr 2024 | PSC01 | Notification of Tony Roy Pedley as a person with significant control on 1 April 2024 | |
17 Apr 2024 | CERTNM |
Company name changed nimco group LIMITED\certificate issued on 17/04/24
|
|
05 Apr 2024 | AA | Accounts for a dormant company made up to 24 August 2023 | |
05 Apr 2024 | AD01 | Registered office address changed from , 58-60a Seager Street, West Bromwich, West Midlands, B71 4AN, England to 16 Binley Road West Midlands Coventry CV3 1HZ on 5 April 2024 | |
05 Apr 2024 | PSC07 | Cessation of Jasvir Singh as a person with significant control on 1 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Susan Paul as a director on 1 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Jasvir Singh as a director on 1 March 2024 | |
05 Apr 2024 | PSC07 | Cessation of Susan Paul as a person with significant control on 1 March 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
27 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-27
|