N A P Investments Ltd was established in 2001. The current directors of N A P Investments Ltd are listed as Sharman, Colin Andrew, Sharman, Deborah Jane. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMAN, Colin Andrew | 01 December 2002 | - | 1 |
SHARMAN, Deborah Jane | 04 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
PSC04 - N/A | 20 May 2020 | |
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 18 April 2019 | |
MR01 - N/A | 07 February 2019 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 21 July 2017 | |
MR01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 20 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 18 July 2016 | |
MR01 - N/A | 18 February 2016 | |
MR01 - N/A | 18 February 2016 | |
MR01 - N/A | 18 February 2016 | |
MR01 - N/A | 18 February 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 19 July 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
CH03 - Change of particulars for secretary | 18 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 24 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363a - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 19 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2003 | |
RESOLUTIONS - N/A | 19 October 2003 | |
363s - Annual Return | 19 October 2003 | |
123 - Notice of increase in nominal capital | 19 October 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
AA - Annual Accounts | 28 November 2002 | |
363s - Annual Return | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
287 - Change in situation or address of Registered Office | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
NEWINC - New incorporation documents | 13 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2019 | Outstanding |
N/A |
A registered charge | 13 April 2017 | Outstanding |
N/A |
A registered charge | 16 February 2016 | Outstanding |
N/A |
A registered charge | 16 February 2016 | Outstanding |
N/A |
A registered charge | 16 February 2016 | Outstanding |
N/A |
A registered charge | 16 February 2016 | Outstanding |
N/A |
Legal charge | 28 April 2005 | Fully Satisfied |
N/A |
Charge of deposit | 11 April 2005 | Fully Satisfied |
N/A |
Legal charge | 04 March 2005 | Fully Satisfied |
N/A |
Debenture | 04 March 2005 | Fully Satisfied |
N/A |
Debenture | 17 March 2003 | Fully Satisfied |
N/A |