NPA MANAGEMENT LIMITED

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England
StatusACTIVE
Company No.11072797
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

NPA MANAGEMENT LIMITED is an active private limited company with number 11072797. It was incorporated 6 years, 6 months, 20 days ago, on 20 November 2017. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom

Change date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: 4th Flor, East Wine, Chancery House Chancery Lane London WC2A 1QS England

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

Change date: 2020-12-23

New address: 4th Flor, East Wine, Chancery House Chancery Lane London WC2A 1QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-17

Officer name: Miss Mary Elizabeth Keene

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Old address: 1 Carnegie Road Newbury RG14 5DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Miss Mary Elizabeth Keene

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: 1 Carnegie Road Newbury RG14 5DJ

Old address: The Old Orchard Fyning Lane Rogate Petersfield GU31 5EE England

Change date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: The Old Orchard Fyning Lane Rogate Petersfield GU31 5EE

Old address: School Master's House College Street Petersfield GU31 4AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPTHORNE HOTEL (BIRMINGHAM) LIMITED

VICTORIA HOUSE,HORLEY,RH6 7AF

Number:01816493
Status:ACTIVE
Category:Private Limited Company

CWOI

36 ELSHAM GARDENS,GORTON,M18 7DJ

Number:09675248
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FISHER CONSTRUCTION & REMODELLING LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:05535829
Status:ACTIVE
Category:Private Limited Company

PICKETT PROPERTIES LIMITED

86 BARN MEAD,BRENTWOOD,CM15 0NE

Number:09503462
Status:ACTIVE
Category:Private Limited Company

STAGE MIRACLES LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:02195556
Status:ACTIVE
Category:Private Limited Company

SUE SAUNDERS NURSING LTD

70 HATHAWAY ROAD,SWINDON,SN2 7TP

Number:09716204
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