NATIONPRIDE LIMITED

03229284
HEATON HOUSE 148 BURY OLD ROAD MANCHESTER M7 4SE

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 officers Termination of appointment of director (Bernardin Weiss) 1 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 3 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2016 accounts Annual Accounts 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Nov 2015 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
24 Nov 2014 accounts Annual Accounts 4 Buy now
08 Aug 2014 annual-return Annual Return 7 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
16 Aug 2013 annual-return Annual Return 7 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
26 Jul 2012 annual-return Annual Return 7 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 7 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
27 Jul 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
28 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
09 Jan 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 7 4 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
01 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
13 Sep 2007 accounts Annual Accounts 4 Buy now
25 Jul 2007 annual-return Return made up to 24/07/07; full list of members 3 Buy now
13 Nov 2006 accounts Annual Accounts 4 Buy now
25 Jul 2006 annual-return Return made up to 24/07/06; full list of members 3 Buy now
24 Aug 2005 accounts Annual Accounts 4 Buy now
16 Aug 2005 annual-return Return made up to 24/07/05; full list of members 8 Buy now
17 Sep 2004 accounts Annual Accounts 4 Buy now
10 Sep 2004 annual-return Return made up to 24/07/04; full list of members 8 Buy now
02 Oct 2003 annual-return Return made up to 24/07/03; full list of members 8 Buy now
07 Aug 2003 accounts Annual Accounts 4 Buy now
23 Aug 2002 accounts Annual Accounts 4 Buy now
16 Aug 2002 annual-return Return made up to 24/07/02; full list of members 8 Buy now
21 Aug 2001 accounts Annual Accounts 5 Buy now
07 Aug 2001 annual-return Return made up to 24/07/01; full list of members 7 Buy now
21 Sep 2000 annual-return Return made up to 24/07/00; full list of members 7 Buy now
12 Jul 2000 accounts Annual Accounts 3 Buy now
12 Jul 2000 resolution Resolution 1 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
10 Mar 2000 officers New secretary appointed 2 Buy now
10 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
17 Sep 1999 accounts Annual Accounts 3 Buy now
10 Aug 1999 annual-return Return made up to 24/07/99; no change of members 10 Buy now
19 Aug 1998 annual-return Return made up to 24/07/98; no change of members 10 Buy now
24 Jun 1998 accounts Annual Accounts 2 Buy now
24 Feb 1998 accounts Annual Accounts 2 Buy now
03 Nov 1997 officers New director appointed 3 Buy now
03 Nov 1997 officers New director appointed 3 Buy now
03 Nov 1997 accounts Accounting reference date shortened from 31/07/97 to 31/03/97 1 Buy now
03 Nov 1997 annual-return Return made up to 24/07/97; full list of members 10 Buy now
06 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 1996 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 1996 incorporation Memorandum Articles 4 Buy now
09 Aug 1996 resolution Resolution 1 Buy now
09 Aug 1996 officers Secretary resigned 1 Buy now
09 Aug 1996 officers Director resigned 4 Buy now
09 Aug 1996 address Registered office changed on 09/08/96 from: 6 stoke newington road london N16 7XN 1 Buy now
09 Aug 1996 officers New secretary appointed;new director appointed 3 Buy now
09 Aug 1996 officers New director appointed 1 Buy now
24 Jul 1996 incorporation Incorporation Company 13 Buy now