Advanced company searchLink opens in new window

NR PROPERTY DEVELOPMENTS LIMITED

Company number 08510289

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2019 AD01 Registered office address changed from , Suite 7 46 Manchester Street, London, W1U 7LS, England to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 15 May 2019
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
23 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
22 May 2018 AP01 Appointment of Ms Natalia Rotenberg as a director on 29 April 2018
22 May 2018 PSC04 Change of details for Ms Natalia Rotenberg as a person with significant control on 22 May 2018
22 May 2018 AD01 Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 22 May 2018
02 May 2018 TM01 Termination of appointment of Anthony Knowles as a director on 2 May 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Dec 2014 AD01 Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD to Upper Ribsden Chertsey Road Windlesham GU20 6HX on 10 December 2014
25 Sep 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
02 Sep 2014 AP01 Appointment of Mr Anthony Knowles as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Tracy Conroy as a director on 1 September 2014
26 Jun 2014 TM01 Termination of appointment of Natalia Rotenberg as a director
28 Apr 2014 AP01 Appointment of Miss Tracy Conroy as a director
03 Apr 2014 CERTNM Company name changed private property management LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
30 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-30
  • GBP 1