- Company Overview for NPN PROPERTIES LTD (SC466685)
- Filing history for NPN PROPERTIES LTD (SC466685)
- People for NPN PROPERTIES LTD (SC466685)
- Charges for NPN PROPERTIES LTD (SC466685)
- More for NPN PROPERTIES LTD (SC466685)
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) |
---|---|---|---|
30 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
07 Jul 2020 | MR01 | Registration of charge SC4666850001, created on 6 July 2020 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
09 Sep 2019 | PSC04 | Change of details for Mr Niranjan Nooka as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Prathima Samudrala as a director on 9 September 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Aug 2018 | PSC04 | Change of details for Mr Niranjan Nooka as a person with significant control on 18 August 2018 | |
18 Aug 2018 | CH01 | Director's details changed for Mr Niranjan Nooka on 18 August 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Prathima Samudrala on 1 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mrs Prathima Samudrala on 1 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mrs Prathima Samudrala as a person with significant control on 1 May 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 20 20 Brock View Currie EH14 5TW Scotland to 20 Brock View Currie EH14 5TW on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 9 Oaklands Square Edinburgh EH11 3AH to 20 20 Brock View Currie EH14 5TW on 24 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates |