N.P.D PARTNERSHIP LIMITED - CHEAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-08 View Report
Confirmation statement. Statement with updates. 2023-06-15 View Report
Officers. Officer name: William Alexander Griffin Ford. Change date: 2023-06-02. 2023-06-08 View Report
Accounts. Accounts type total exemption full. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Accounts. Change account reference date company previous shortened. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Officers. Change date: 2021-06-02. Officer name: Hamilton James Griffin Ford. 2021-06-03 View Report
Officers. Change date: 2021-06-02. Officer name: Charlotte Leander Bordewich. 2021-06-03 View Report
Officers. Termination date: 2020-08-07. Officer name: Joeri Clarisse Marcel Hoste. 2020-08-07 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Officers. Change date: 2019-06-02. Officer name: William Alexander Griffin Ford. 2019-07-05 View Report
Accounts. Accounts type total exemption full. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Officers. Change date: 2018-06-02. Officer name: Maxwell Charles Griffin Ford. 2018-06-14 View Report
Accounts. Accounts type total exemption full. 2017-10-24 View Report
Officers. Appointment date: 2017-06-23. Officer name: Mr Joeri Clarisse Marcel Hoste. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type total exemption small. 2017-06-20 View Report
Accounts. Change account reference date company previous shortened. 2017-03-20 View Report
Accounts. Change account reference date company previous shortened. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-03-21 View Report
Accounts. Change account reference date company previous shortened. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Officers. Officer name: Maxwell Charles Griffin Ford. Change date: 2014-12-22. 2014-12-23 View Report
Officers. Change date: 2014-12-22. Officer name: William Alexander Griffin Ford. 2014-12-23 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Address. Old address: Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom. Change date: 2014-06-30. 2014-06-30 View Report
Officers. Change date: 2014-03-13. Officer name: William Alexander Griffin Ford. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Officers. Officer name: William Alexander Griffin Ford. Change date: 2013-03-19. 2013-03-26 View Report
Officers. Change date: 2013-03-19. Officer name: Maxwell Charles Griffin Ford. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Officers. Officer name: William Alexander Griffin Ford. Change date: 2012-06-02. 2012-06-22 View Report
Officers. Officer name: Maxwell Charles Griffin Ford. Change date: 2012-06-02. 2012-06-22 View Report
Officers. Change date: 2012-06-02. Officer name: Charlotte Leander Bordewich. 2012-06-22 View Report
Officers. Change date: 2012-06-02. Officer name: Hamilton James Griffin Ford. 2012-06-22 View Report
Officers. Officer name: Hamilton James Griffin Ford. Change date: 2012-06-02. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Change date: 2011-06-02. Officer name: William Alexander Griffin Ford. 2011-06-14 View Report
Officers. Change date: 2011-03-29. Officer name: Maxwell Charles Griffin Ford. 2011-04-06 View Report