Advanced company searchLink opens in new window

NEVIS LAND LIMITED

Company number 01130173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2019 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Nov 2018 PSC07 Cessation of Stuart Geoffrey Davis as a person with significant control on 28 August 2018
06 Nov 2018 PSC07 Cessation of Anthony James Geoffrey Davis as a person with significant control on 28 August 2018
06 Nov 2018 PSC02 Notification of Amberley Holdings Ltd as a person with significant control on 28 August 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 28/08/2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 PSC01 Notification of Stuart Geoffrey Davis as a person with significant control on 31 March 2017
31 Oct 2017 PSC07 Cessation of Sian Elizabeth Davis as a person with significant control on 31 March 2017
31 Oct 2017 PSC01 Notification of Anthony James Geoffrey Davis as a person with significant control on 31 March 2017
31 Oct 2017 PSC07 Cessation of Geoffrey Newman Davis as a person with significant control on 31 March 2017
19 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 850
19 May 2017 SH03 Purchase of own shares.
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000