N J L PROPERTIES LIMITED

03774433
UNIT 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
13 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2019 resolution Resolution 1 Buy now
01 May 2019 accounts Annual Accounts 5 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
22 Aug 2018 mortgage Statement of release/cease from a charge 2 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 mortgage Statement of release/cease from a charge 2 Buy now
05 Jun 2018 officers Termination of appointment of director (David Paul Le Masurier) 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Michael Anthony Jones) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Michael Anthony Jones) 1 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Peter Vivian Knight Chaffey) 1 Buy now
06 Oct 2017 accounts Annual Accounts 5 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
16 Mar 2015 accounts Annual Accounts 7 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 7 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 7 Buy now
03 Jun 2010 officers Change of particulars for director (David Paul Le Masurier) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Michael Anthony Jones) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr David Peter Phipps) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Peter Vivian Knight Chaffey) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Michael Anthony Jones) 1 Buy now
20 Oct 2009 accounts Annual Accounts 7 Buy now
27 May 2009 annual-return Return made up to 07/05/09; full list of members 6 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
09 May 2008 annual-return Return made up to 07/05/08; full list of members 6 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
15 May 2007 annual-return Return made up to 07/05/07; full list of members 4 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 5 st andrews crecent cardiff CF10 3DA 1 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
15 May 2006 annual-return Return made up to 07/05/06; full list of members 4 Buy now
13 Oct 2005 accounts Annual Accounts 6 Buy now
03 May 2005 annual-return Return made up to 07/05/05; full list of members 10 Buy now
10 Aug 2004 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 07/05/04; full list of members 9 Buy now
19 Aug 2003 accounts Annual Accounts 7 Buy now
14 May 2003 annual-return Return made up to 20/05/03; full list of members 9 Buy now
15 May 2002 annual-return Return made up to 20/05/02; full list of members 9 Buy now
24 Apr 2002 accounts Annual Accounts 7 Buy now
04 Dec 2001 officers Director resigned 1 Buy now
24 Oct 2001 accounts Annual Accounts 7 Buy now
04 Jun 2001 annual-return Return made up to 20/05/01; full list of members 8 Buy now
19 Oct 2000 accounts Annual Accounts 7 Buy now
12 Oct 2000 accounts Accounting reference date shortened from 31/05/00 to 31/12/99 1 Buy now
19 May 2000 annual-return Return made up to 20/05/00; full list of members 8 Buy now
08 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 1999 capital Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 May 1999 officers Secretary resigned 1 Buy now
20 May 1999 incorporation Incorporation Company 26 Buy now