- Company Overview for NMP APARTMENTS LIMITED (SC552255)
- Filing history for NMP APARTMENTS LIMITED (SC552255)
- People for NMP APARTMENTS LIMITED (SC552255)
- Charges for NMP APARTMENTS LIMITED (SC552255)
- More for NMP APARTMENTS LIMITED (SC552255)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
03 Oct 2024 | MA | Memorandum and Articles of Association | |
05 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2024 | PSC02 | Notification of Abc Assets Ltd as a person with significant control on 2 September 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of Emma Louise Moffat as a director on 2 September 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of John Stuart David Moffat as a director on 2 September 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of Gary James Gerrard as a director on 2 September 2024 | |
04 Sep 2024 | PSC07 | Cessation of John Stuart David Moffat as a person with significant control on 2 September 2024 | |
04 Sep 2024 | PSC07 | Cessation of Emma Louise Moffat as a person with significant control on 2 September 2024 | |
04 Sep 2024 | PSC07 | Cessation of Claire Angela Gerrard as a person with significant control on 2 September 2024 | |
04 Sep 2024 | PSC07 | Cessation of Gary James Gerrard as a person with significant control on 2 September 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN Scotland to 10 Newton Terrace Glasgow G3 7PJ on 4 September 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of Claire Angela Gerrard as a director on 2 September 2024 | |
04 Sep 2024 | AP01 | Appointment of Mrs Claire Mcarthur as a director on 2 September 2024 | |
03 Sep 2024 | MR04 | Satisfaction of charge SC5522550001 in full | |
03 Sep 2024 | MR04 | Satisfaction of charge SC5522550002 in full | |
23 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
13 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 85 Hanover Street Edinburgh EH2 1EJ Scotland to 28 Thistle Street Edinburgh EH2 1EN on 11 January 2022 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates |