NANMAR PROPERTIES (SPARKHILL) LIMITED
Company number 00881398
- Company Overview for NANMAR PROPERTIES (SPARKHILL) LIMITED (00881398)
- Filing history for NANMAR PROPERTIES (SPARKHILL) LIMITED (00881398)
- People for NANMAR PROPERTIES (SPARKHILL) LIMITED (00881398)
- Charges for NANMAR PROPERTIES (SPARKHILL) LIMITED (00881398)
- More for NANMAR PROPERTIES (SPARKHILL) LIMITED (00881398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to 36 Lichfield Street Walsall WS1 1TJ on 4 March 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | TM01 | Termination of appointment of Mandy Imiah as a director on 18 May 2017 | |
06 Apr 2017 | MR01 | Registration of charge 008813980018, created on 6 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
22 Feb 2017 | MR01 | Registration of charge 008813980017, created on 21 February 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AP01 | Appointment of Mr Joseph Richard Bates as a director on 9 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | AP01 | Appointment of Mandy Imiah as a director on 8 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Mary Sylvia Hayward as a secretary on 8 December 2015 |