NCP SOUTH WEST & WALES LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Hideyuki Nagahiro. Appointment date: 2024-03-14. 2024-03-25 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type dormant. 2022-07-07 View Report
Confirmation statement. Statement with updates. 2022-06-21 View Report
Officers. Appointment date: 2021-12-17. Officer name: Mr Robert Charles England. 2021-12-17 View Report
Officers. Termination date: 2021-10-18. Officer name: Jonathan Paul Scott. 2021-10-19 View Report
Officers. Change date: 2021-04-16. Officer name: Mr Hiroyasu Matsui. 2021-07-15 View Report
Accounts. Accounts type dormant. 2021-07-07 View Report
Accounts. Change account reference date company previous extended. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Termination date: 2020-08-03. Officer name: Aaron Campbell. 2020-08-03 View Report
Confirmation statement. Statement with updates. 2020-06-04 View Report
Accounts. Accounts type dormant. 2020-01-22 View Report
Officers. Change date: 2019-11-18. Officer name: Mr Jonathan Paul Scott. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2019-06-13 View Report
Accounts. Change account reference date company previous extended. 2018-11-26 View Report
Officers. Appointment date: 2018-10-15. Officer name: Mr Hiroyasu Matsui. 2018-11-02 View Report
Officers. Termination date: 2018-10-24. Officer name: Joanne Lesley Cooper. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Accounts. Accounts type dormant. 2017-08-17 View Report
Persons with significant control. Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited. Cessation date: 2017-08-03. 2017-08-09 View Report
Mortgage. Charge number: 035776100006. 2017-08-06 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Mortgage. Charge number: 4. 2017-01-18 View Report
Mortgage. Charge number: 5. 2017-01-18 View Report
Accounts. Accounts type full. 2016-12-30 View Report
Mortgage. Charge number: 035776100006. Charge creation date: 2016-11-30. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type full. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Officers. Officer name: Mrs Joanne Lesley Cooper. Change date: 2015-02-06. 2015-02-09 View Report
Accounts. Accounts type full. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type full. 2013-08-09 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Officers. Change date: 2012-11-26. Officer name: Mr Jonathan Paul Scott. 2012-12-04 View Report
Officers. Officer name: Mr Aaron Campbell. Change date: 2012-11-26. 2012-11-30 View Report
Address. Old address: 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP. Change date: 2012-11-23. 2012-11-23 View Report
Accounts. Accounts type full. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-05-09 View Report
Accounts. Accounts type full. 2011-10-13 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Officers. Officer name: Jonathan Walbridge. 2011-04-11 View Report
Officers. Officer name: Mrs Joanne Lesley Cooper. 2010-12-09 View Report
Officers. Officer name: Andrew Potter. 2010-12-09 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report