N.O.P. HOLDINGS LIMITED

260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.04125681
CategoryPrivate Limited Company
Incorporated11 Dec 2000
Age23 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

N.O.P. HOLDINGS LIMITED is an active private limited company with number 04125681. It was incorporated 23 years, 5 months, 20 days ago, on 11 December 2000. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Rachel Mary Brooks

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-24

Psc name: Capital Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-24

Psc name: Rachel Mary Brooks

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Rachel Mary Brooks

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Peter Anthony Christopher Brooks

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Mary Brooks

Change date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Change date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nader Hamzehloo

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Nader Hamzehloo

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nader Hamzelou

Change date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: C/O Btp Associates Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL

Change date: 2015-07-06

New address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Brooks

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brooks

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Mary Brooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: C/O Btp Associates 86 High Street Merthyr Tydfil Mid Glamorgan CF47 8UG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony Christopher Brooks

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Nader Hamzelou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director owen lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/12/00--------- £ si 89@1=89 £ ic 72/161

Documents

View document PDF

Resolution

Date: 29 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/12/00--------- £ si 71@1=71 £ ic 1/72

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 14/12/00 from: 79 oxford street manchester lancashire M1 6FR

Documents

View document PDF

Incorporation company

Date: 11 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICHESTER FARM MACHINERY LIMITED

CITY GATES,CHICHESTER,PO19 8DJ

Number:06725210
Status:ACTIVE
Category:Private Limited Company

JLV MANAGEMENT LIMITED

PROSPECT HOUSE 2,LONDON,N20 9AE

Number:05099185
Status:ACTIVE
Category:Private Limited Company

LETS2LET LIMITED

136 HILLSIDE ROAD,NOTTINGHAM,NG9 3BD

Number:07561805
Status:ACTIVE
Category:Private Limited Company

NEW WAVE AV LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:04971843
Status:ACTIVE
Category:Private Limited Company

PRECISION METAL POLISHING LIMITED

2 WAVERLEY ROAD,PORTSMOUTH,PO6 1RA

Number:06876259
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF HEALTH AND SAFETY LIMITED

BANA HOUSE RAILWAY COTTAGES,HEXHAM,NE48 2ET

Number:08053086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source