- Company Overview for NFG PROPERTY LIMITED (14001027)
- Filing history for NFG PROPERTY LIMITED (14001027)
- People for NFG PROPERTY LIMITED (14001027)
- More for NFG PROPERTY LIMITED (14001027)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Julian Gerard Jammine as a director on 1 November 2024 | |
01 Nov 2024 | CERTNM |
Company name changed newpoint property LTD\certificate issued on 01/11/24
|
|
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
05 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 May 2024 | CH01 | Director's details changed for Mr Andrew Malcolm Bye on 20 May 2024 | |
20 May 2024 | AP03 | Appointment of Miss Charlotte Jayne Green as a secretary on 8 May 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
05 Feb 2024 | AP01 | Appointment of Mr Julian Gerard Jammine as a director on 5 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Stuart Hugh Beekmeyer as a director on 5 February 2024 | |
30 Jan 2024 | CERTNM |
Company name changed nfg capital partners LTD\certificate issued on 30/01/24
|
|
15 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023 | |
10 Nov 2023 | CERTNM |
Company name changed newpoint securities LTD\certificate issued on 10/11/23
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-24
|