|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 21 August 2025 with no updates
|
|
|
01 Sep 2025
|
01 Sep 2025
Cessation of Harpal Singh Chana as a person with significant control on 22 August 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Notification of Nc Property Developments Limited as a person with significant control on 22 August 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Registration of charge 132431990001, created on 25 October 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 21 August 2024 with updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Registered office address changed from 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom to Flat 84 Crown Lodge Elystan Street London SW3 3PR on 21 August 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Termination of appointment of Chirag Virendra Patel as a director on 19 August 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Cessation of Chirag Virendra Patel as a person with significant control on 19 August 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Previous accounting period shortened from 31 March 2025 to 19 August 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Amended total exemption full accounts made up to 31 March 2023
|
|
|
08 Feb 2024
|
08 Feb 2024
Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 8 February 2024
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 4 August 2023 with updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Incorporation
|