Advanced company searchLink opens in new window

NATIONAL GRID PROPERTY HOLDINGS LIMITED

Company number 03797578

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)
19 Nov 2019 AA Full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
07 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
07 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Oct 2017 AA Full accounts made up to 31 March 2017
05 May 2017 AP01 Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017
03 Apr 2017 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Mohammed Ajaz as a director on 17 November 2016
18 Nov 2016 TM01 Termination of appointment of Robert John Munday as a director on 9 November 2016
01 Nov 2016 AP03 Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016
28 Oct 2016 AP01 Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016
25 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 31,000,002
25 Feb 2016 AP01 Appointment of Mr Richard Alden as a director on 18 February 2016
23 Feb 2016 AP01 Appointment of Mr Robert John Munday as a director on 18 February 2016
23 Feb 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016
23 Feb 2016 AP03 Appointment of Alice Morgan as a secretary on 18 February 2016
02 Nov 2015 TM01 Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
13 May 2015 CH01 Director's details changed for Emmanuel David Fraser on 8 October 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 31,000,002
21 Aug 2014 AA Full accounts made up to 31 March 2014