Founded in 2004, N.S.R. Properties Ltd are based in Lancashire, it's status is listed as "Active". The companies directors are listed as Chapanery, Rakesh, Chapanery, Damyanti, Chapanery, Sunil at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPANERY, Damyanti | 19 April 2004 | - | 1 |
CHAPANERY, Sunil | 01 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPANERY, Rakesh | 19 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 19 April 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 17 May 2016 | |
MR01 - N/A | 17 December 2015 | |
MR01 - N/A | 27 October 2015 | |
MR01 - N/A | 27 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AAMD - Amended Accounts | 22 September 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 17 May 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
225 - Change of Accounting Reference Date | 15 September 2005 | |
363s - Annual Return | 20 April 2005 | |
225 - Change of Accounting Reference Date | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
NEWINC - New incorporation documents | 19 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2015 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 21 January 2005 | Outstanding |
N/A |
Legal charge | 13 July 2004 | Outstanding |
N/A |
Legal charge | 01 July 2004 | Outstanding |
N/A |
Legal charge | 15 June 2004 | Outstanding |
N/A |
Debenture | 10 June 2004 | Outstanding |
N/A |