NOLAN PROPERTY HOLDINGS LIMITED

06555465
RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2023 accounts Annual Accounts 7 Buy now
28 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2022 officers Appointment of director (Ciaran Peter Nolan) 2 Buy now
04 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2022 accounts Annual Accounts 6 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 6 Buy now
23 Nov 2020 officers Change of particulars for director (Mr John Ernest Nolan) 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 6 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 5 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 officers Change of particulars for director (Mr John Ernest Nolan) 2 Buy now
04 Apr 2017 officers Change of particulars for secretary (Valerie Nolan) 1 Buy now
27 Jan 2017 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Change of particulars for secretary (Valerie Nolan) 2 Buy now
30 Mar 2011 officers Change of particulars for director (John Ernest Nolan) 2 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
28 May 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
09 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 officers Secretary appointed valerie nolan 2 Buy now
15 Jan 2009 officers Appointment terminated secretary shoosmiths secretaries LIMITED 1 Buy now
15 Jan 2009 officers Appointment terminated director shoosmiths directors LIMITED 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
15 Jan 2009 officers Director appointed john ernest nolan 2 Buy now
04 Apr 2008 incorporation Incorporation Company 21 Buy now