NVP PROPERTIES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-16 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-07 delete address 56 SHARPS LANE RUISLIP MIDDLESEX HA4 7JQ
2019-12-07 insert address 109-111 FIELD END ROAD EASTCOTE PINNER ENGLAND HA5 1QG
2019-12-07 update registered_address
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH PATEL / 13/11/2019
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 56 SHARPS LANE RUISLIP MIDDLESEX HA4 7JQ
2019-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH PATEL / 07/11/2019
2019-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI PATEL / 07/11/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-05-10 update num_mort_charges 5 => 7
2018-05-10 update num_mort_outstanding 2 => 4
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078384830006
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078384830007
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-08-07 update num_mort_charges 3 => 5
2017-08-07 update num_mort_outstanding 3 => 2
2017-08-07 update num_mort_satisfied 0 => 3
2017-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078384830005
2017-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078384830004
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-09 update statutory_documents 08/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-12 update statutory_documents 08/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 56 SHARPS LANE RUISLIP MIDDLESEX UNITED KINGDOM HA4 7JQ
2014-01-07 insert address 56 SHARPS LANE RUISLIP MIDDLESEX HA4 7JQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-04 update statutory_documents 08/11/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-04-03 => 2014-03-31
2013-06-24 update account_ref_month 11 => 6
2013-06-24 update accounts_next_due_date 2013-08-08 => 2013-04-03
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date null => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-21 update num_mort_charges 0 => 3
2013-06-21 update num_mort_outstanding 0 => 3
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents PREVSHO FROM 30/11/2012 TO 30/06/2012
2012-11-08 update statutory_documents 08/11/12 FULL LIST
2012-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION