Advanced company searchLink opens in new window

NANMAR PROPERTIES (SPARKHILL) LIMITED

Company number 00881398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 210
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