NIRU PROPERTIES LTD

04654764
UNIT 11 MITCHAM INDUSTRIAL ESTATE 85 STREATHAM ROAD MITCHAM SURREY CR4 2AP

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 9 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 accounts Annual Accounts 10 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2020 mortgage Registration of a charge 15 Buy now
08 Dec 2020 mortgage Registration of a charge 19 Buy now
16 Jun 2020 accounts Annual Accounts 10 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 officers Change of particulars for director (Mr Shanthan Vigneswaralingam) 2 Buy now
05 Nov 2019 accounts Annual Accounts 10 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
07 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 officers Change of particulars for secretary (Mrs Meera Arnold) 1 Buy now
23 Nov 2017 accounts Annual Accounts 10 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 7 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
29 Nov 2014 accounts Annual Accounts 7 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Amended Accounts 5 Buy now
17 Dec 2013 mortgage Registration of a charge 13 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
03 Aug 2013 mortgage Registration of a charge 16 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 officers Change of particulars for director (Mr Shanthan Vigneswaralingam) 2 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
02 Jan 2010 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Return made up to 03/02/08; full list of members 3 Buy now
03 Mar 2008 officers Secretary's change of particulars / meera arnold / 14/01/2005 1 Buy now
15 Feb 2008 accounts Annual Accounts 4 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2007 annual-return Return made up to 03/02/07; full list of members 3 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
06 Mar 2006 annual-return Return made up to 03/02/06; full list of members 2 Buy now
21 Feb 2006 accounts Amended Accounts 4 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
18 Jun 2005 accounts Annual Accounts 4 Buy now
06 Apr 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
06 Aug 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
27 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
28 Oct 2003 capital Ad 03/02/03-31/05/03 £ si 100@1=100 £ ic 1/101 2 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: unit 16 college business park corliers wood london SW19 2PT 1 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
03 Feb 2003 incorporation Incorporation Company 12 Buy now