- Company Overview for NAFGOLD PROPERTIES LIMITED (02171601)
- Filing history for NAFGOLD PROPERTIES LIMITED (02171601)
- People for NAFGOLD PROPERTIES LIMITED (02171601)
- Charges for NAFGOLD PROPERTIES LIMITED (02171601)
- More for NAFGOLD PROPERTIES LIMITED (02171601)
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) |
---|---|---|---|
22 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 8 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 11 in full | |
01 Nov 2022 | CH01 | Director's details changed for Mr Stellios Antoniou on 1 November 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Yiannoula Gavriel on 12 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr George Gavriel on 12 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
26 Sep 2022 | AP01 | Appointment of Mr George Antoniou as a director on 26 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Stellios Antoniou as a director on 26 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | MR01 | Registration of charge 021716010020, created on 14 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 021716010019, created on 14 September 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
23 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Sep 2020 | MR01 | Registration of charge 021716010018, created on 28 August 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
20 Mar 2019 | PSC05 | Change of details for Nafgold Property Investments Limited as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC05 | Change of details for Nafgold Property Investments Limited as a person with significant control on 11 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 28 Oakfield Road Southgate London N14 6LU to 42 Station Road Winchmore Hill London N21 3RA on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Yiannoula Gavriel on 11 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Eva Ioannou on 11 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for George Gavriel on 11 March 2019 |