NPA MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11072797 |
Category | Private Limited Company |
Incorporated | 20 Nov 2017 |
Age | 6 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
Capital allotment shares
Date: 05 Nov 2018
Action Date: 13 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-13
Capital : 100 GBP
Documents
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
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
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
Some Companies
COPTHORNE HOTEL (BIRMINGHAM) LIMITED
VICTORIA HOUSE,HORLEY,RH6 7AF
Number: | 01816493 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
86 BARN MEAD,BRENTWOOD,CM15 0NE
Number: | 09503462 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 02195556 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HATHAWAY ROAD,SWINDON,SN2 7TP
Number: | 09716204 |
Status: | ACTIVE |
Category: | Private Limited Company |