Advanced company searchLink opens in new window

N.B.P. MANAGEMENT LIMITED

Company number 01819249

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)
28 Jun 2018 TM01 Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018
14 Jun 2018 AD01 Registered office address changed from Moorfield Group 10 Grosvenor Street London England W1K 4QB England to Ground Floor 5 Margaret Street London W1W 8RG on 14 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017
24 Oct 2016 AP01 Appointment of Mr Jack Christopher Burgess as a director on 22 September 2016
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from 1-5 Oakfield Sale M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016
18 Aug 2016 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 1-5 Oakfield Sale M33 6TT on 18 August 2016
18 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 102
25 May 2016 AP01 Appointment of Mr Ross Taylor as a director on 14 April 2016
25 Nov 2015 TM01 Termination of appointment of Charles John Ferguson-Davie as a director on 20 November 2015
25 Nov 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 20 November 2015
25 Nov 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 20 November 2015
25 Nov 2015 TM01 Termination of appointment of Graham Bryan Stanley as a director on 20 November 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
05 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 102
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 102
20 Feb 2014 AP01 Appointment of Mr Charles John Ferguson-Davie as a director
20 Feb 2014 AP01 Appointment of Mr Nicholas William John Edwards as a director
18 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 102