NFAP LIMITED - BOLTON


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

Description Filing date
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23. 2024-03-26 View Report
Mortgage. Charge creation date: 2024-02-08. Charge number: 068362180010. 2024-02-15 View Report
Mortgage. Charge number: 068362180009. 2024-01-25 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Officers. Officer name: Jean-Luc Emmanuel Janet. Termination date: 2023-11-23. 2023-11-23 View Report
Officers. Termination date: 2023-11-23. Officer name: David Jon Leatherbarrow. 2023-11-23 View Report
Accounts. Accounts type full. 2023-06-09 View Report
Officers. Appointment date: 2022-12-15. Officer name: Alison Bennett. 2022-12-21 View Report
Officers. Appointment date: 2022-12-15. Officer name: Mr Ryan David Edwards. 2022-12-21 View Report
Officers. Officer name: Chris Duffy. Termination date: 2022-12-15. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type full. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Officer name: Helen Elizabeth Lecky. Termination date: 2020-10-23. 2020-11-12 View Report
Persons with significant control. Change date: 2020-07-27. Psc name: Nfa Partnerships Limited. 2020-11-12 View Report
Officers. Officer name: Mr Chris Duffy. Appointment date: 2020-11-06. 2020-11-12 View Report
Officers. Officer name: Ryan David Edwards. Termination date: 2020-10-29. 2020-11-12 View Report
Officers. Officer name: Mr Jean-Luc Emmanuel Janet. Change date: 2020-07-29. 2020-07-29 View Report
Officers. Change date: 2020-07-29. Officer name: Mr Ryan David Edwards. 2020-07-29 View Report
Address. New address: Atria Spa Road Bolton BL1 4AG. Old address: Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE. Change date: 2020-07-29. 2020-07-29 View Report
Accounts. Accounts type full. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Change of constitution. Statement of companys objects. 2019-10-09 View Report
Mortgage. Charge creation date: 2019-09-25. Charge number: 068362180009. 2019-10-03 View Report
Officers. Appointment date: 2019-08-07. Officer name: Mr Stephen James Christie. 2019-08-14 View Report
Officers. Appointment date: 2019-08-07. Officer name: Mr Ryan David Edwards. 2019-08-09 View Report
Mortgage. Charge number: 068362180007. 2019-08-09 View Report
Mortgage. Charge number: 068362180008. 2019-08-09 View Report
Officers. Termination date: 2019-06-26. Officer name: Antony Vincent Holt. 2019-06-28 View Report
Accounts. Accounts type full. 2019-06-04 View Report
Address. Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2019-05-21 View Report
Officers. Termination date: 2019-03-13. Officer name: Isabella Mary Hutchison. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Officers. Termination date: 2018-09-01. Officer name: Iain James Anderson. 2018-09-13 View Report
Officers. Officer name: Mr David Jon Leatherbarrow. Appointment date: 2018-09-01. 2018-09-13 View Report
Accounts. Accounts type full. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Officers. Officer name: Isabella Hutchison. Appointment date: 2017-10-06. 2017-10-31 View Report
Officers. Officer name: Mr Jean-Luc Emmanuel Janet. Appointment date: 2017-10-06. 2017-10-10 View Report
Officers. Appointment date: 2017-07-06. Officer name: Ms Helen Elizabeth Lecky. 2017-07-10 View Report
Officers. Officer name: Antony Vincent Holt. Termination date: 2017-07-06. 2017-07-10 View Report
Accounts. Change account reference date company current extended. 2016-12-29 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Mortgage. Charge creation date: 2016-08-03. Charge number: 068362180008. 2016-08-12 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Address. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. 2015-11-30 View Report