Advanced company searchLink opens in new window

N Y PROPERTIES LIMITED

Company number 06876589

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)
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 8
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Mr Gulam Nasiruddin Patel on 28 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Nijamuddin Yakub Patel on 28 June 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 89,712
28 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
30 Aug 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Mr Nijamuddin Yakub Patel on 14 April 2010
30 Aug 2010 CH01 Director's details changed for Mr Kazem Hussain Patel on 14 April 2010
30 Aug 2010 CH01 Director's details changed for Mr Saifullah Mohmed Yakub Patel on 14 April 2010
30 Aug 2010 CH01 Director's details changed for Mr Gulam Nasiruddin Patel on 14 April 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 88(2) Ad 14/04/09\gbp si 7@1=7\gbp ic 1/8\
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
13 May 2009 288c Director's change of particulars / saifullah patel / 16/04/2009
20 Apr 2009 288b Appointment terminated director yomtov jacobs