Advanced company searchLink opens in new window

NG PROPERTY CONSULTANTS LTD

Company number 08050153

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)
07 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
03 Jan 2024 TM01 Termination of appointment of Richard Eversden Brown as a director on 21 December 2023
03 Jan 2024 AP01 Appointment of Mr Paul Daniel Rogers as a director on 21 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Amarjeet Singh Landa as a director on 17 December 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Richard Guy Sutton on 1 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Richard Eversden Brown on 1 February 2021
11 Jan 2021 AP01 Appointment of Mrs Judith Elizabeth Weston as a director on 7 January 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
12 Jun 2020 TM02 Termination of appointment of Sarah Yvette Shepherd as a secretary on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Sarah Yvette Shepherd as a director on 12 June 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
31 Jan 2020 PSC02 Notification of Ngcs Holdings Limited as a person with significant control on 8 November 2019
21 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 21 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
06 Nov 2018 TM01 Termination of appointment of Jonathan James Creswell Seddon as a director on 27 September 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
19 Jun 2018 SH08 Change of share class name or designation
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association