Nil Property Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barkwill, Giles Albert, Prest, Mark Lewis John, Coates, Michael Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKWILL, Giles Albert | 21 September 2006 | - | 1 |
PREST, Mark Lewis John | 21 September 2006 | - | 1 |
COATES, Michael Ian | 21 September 2006 | 01 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AD01 - Change of registered office address | 14 January 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 07 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 03 October 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 08 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2006 | |
NEWINC - New incorporation documents | 21 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 March 2007 | Outstanding |
N/A |
Mortgage | 01 December 2006 | Fully Satisfied |
N/A |