- Company Overview for NOTTINGHAM INVESTMENTS LIMITED (00229276)
- Filing history for NOTTINGHAM INVESTMENTS LIMITED (00229276)
- People for NOTTINGHAM INVESTMENTS LIMITED (00229276)
- Charges for NOTTINGHAM INVESTMENTS LIMITED (00229276)
- More for NOTTINGHAM INVESTMENTS LIMITED (00229276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
03 Jul 2024 | AD01 | Registered office address changed from Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England to Crantock 24 Jubilee Close Steeple Aston Bicester Oxfordshire OX25 4RZ on 3 July 2024 | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 20 February 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 27 December 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
14 Dec 2018 | PSC04 | Change of details for Mr Roger Clode Needle as a person with significant control on 14 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mrs Linda Joyce Needle as a person with significant control on 14 December 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
02 Jan 2018 | CH01 | Director's details changed for Mr Roger Clode Needle on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Linda Joyce Needle on 2 January 2018 | |
02 Jan 2018 | CH03 | Secretary's details changed for Mr Roger Clode Needle on 2 January 2018 | |
22 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |