- Company Overview for N & D NORTHERN PROPERTIES LIMITED (04895496)
- Filing history for N & D NORTHERN PROPERTIES LIMITED (04895496)
- People for N & D NORTHERN PROPERTIES LIMITED (04895496)
- Charges for N & D NORTHERN PROPERTIES LIMITED (04895496)
- More for N & D NORTHERN PROPERTIES LIMITED (04895496)
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) |
---|---|---|---|
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Nikki Pannu on 11 September 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Douglas Singh Pannu on 11 September 2010 | |
17 Sep 2010 | CH03 | Secretary's details changed for Nikki Pannu on 11 September 2010 | |
01 Apr 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
19 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |