NPA PROPERTIES LIMITED

06373093
EWELME 11 PARK DRIVE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8AB

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 1 Buy now
30 Apr 2019 restoration Administrative Restoration Company 3 Buy now
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
18 Sep 2017 accounts Annual Accounts 4 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 accounts Annual Accounts 4 Buy now
17 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Lynn Tunstall) 1 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 officers Termination of appointment of director (Lynn Tunstall) 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Nicholas Paul Tunstall) 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Nicholas Paul Tunstall) 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2014 officers Appointment of director (Mrs Lynn Tunstall) 2 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 5 Buy now
15 Oct 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
17 Oct 2010 annual-return Annual Return 5 Buy now
17 Oct 2010 officers Change of particulars for director (Adam John Colclough) 2 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
08 Sep 2009 accounts Amended Accounts 5 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
01 Dec 2008 officers Appointment terminated director peter wroe 1 Buy now
31 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 33-43 price street burslem stoke on trent staffordshire ST6 4EN 1 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
17 Sep 2007 incorporation Incorporation Company 15 Buy now