Advanced company searchLink opens in new window

NAC PROPERTY MANAGEMENT LIMITED

Company number 09084171

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 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
18 Jun 2018 PSC02 Notification of Forty Wp Management Services as a person with significant control on 31 May 2018
18 Jun 2018 PSC07 Cessation of Nac Trading Holdings Limited as a person with significant control on 31 May 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 2,200,001
05 Jun 2018 MR01 Registration of charge 090841710007, created on 30 May 2018
01 Jun 2018 MR01 Registration of charge 090841710006, created on 30 May 2018
19 Apr 2018 CH01 Director's details changed for Mr Paul Robson on 19 April 2018
19 Apr 2018 AA Accounts for a small company made up to 31 July 2017
17 Apr 2018 CH01 Director's details changed for Lisa Jane Snaith on 16 April 2018
16 Apr 2018 PSC02 Notification of Nac Trading Holdings Limited as a person with significant control on 16 April 2018
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mrs Wendy Ann Robson on 16 April 2018
16 Apr 2018 CH03 Secretary's details changed for Mrs Lisa Jane Snaith on 16 April 2018
15 Sep 2017 MR01 Registration of charge 090841710005, created on 11 September 2017
15 Sep 2017 MR01 Registration of charge 090841710004, created on 11 September 2017
06 Sep 2017 AD01 Registered office address changed from Anderson House Swan Suite Business & Innovation Ce Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TJ United Kingdom to Unit 1 Spire Road Washington Tyne & Wear NE37 3ES on 6 September 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
02 May 2017 AA Unaudited abridged accounts made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
16 Jun 2016 CH01 Director's details changed for Mr Paul Richard Robson on 14 June 2016
04 Mar 2016 AA Accounts for a small company made up to 31 July 2015
19 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
10 Feb 2015 MR01 Registration of charge 090841710003, created on 6 February 2015