NMP CONSULTING NEUROPSYCHOLOGY LIMITED
Status | ACTIVE |
Company No. | 07351784 |
Category | Private Limited Company |
Incorporated | 20 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NMP CONSULTING NEUROPSYCHOLOGY LIMITED is an active private limited company with number 07351784. It was incorporated 13 years, 9 months, 19 days ago, on 20 August 2010. The company address is 31 Sackville Street, Manchester, M1 3LZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicolas Priestley
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Nicolas Max Priestley
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald James Henderson
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Henderson
Change date: 2022-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald James Henderson
Change date: 2019-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Max Priestley
Appointment date: 2017-08-20
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-11
Officer name: Nicolas Max Priestley
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald James Henderson
Appointment date: 2017-08-20
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald James Henderson
Termination date: 2017-08-11
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-20
Psc name: Mr Nicolas Priestley
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Henderson
Change date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Some Companies
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 08441567 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOB PARRATT COUNTRYWEAR LIMITED
PLUM TREE BANK,MILNTHORPE,LA7 7ES
Number: | 04992638 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 04667220 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,NEWARK,NG24 1RZ
Number: | 10110241 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERCROFT,ILMINSTER,TA19 0QB
Number: | 10953896 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 07621331 |
Status: | ACTIVE |
Category: | Public Limited Company |