NIRVANA MANSIONS (PORTSMOUTH) LIMITED
Company number 01235413
- Company Overview for NIRVANA MANSIONS (PORTSMOUTH) LIMITED (01235413)
- Filing history for NIRVANA MANSIONS (PORTSMOUTH) LIMITED (01235413)
- People for NIRVANA MANSIONS (PORTSMOUTH) LIMITED (01235413)
- More for NIRVANA MANSIONS (PORTSMOUTH) LIMITED (01235413)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Donald Patrick Heath as a director on 14 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Mar 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
20 Mar 2024 | AD01 | Registered office address changed from Flat 2 Nirvana Mansions 14 Eastern Villas Road Southsea PO4 0SU England to Ency Associates Printware Court, Cumberland Business Ctr Northumberland Road Portsmouth Hampshire PO5 1DS on 20 March 2024 | |
01 Feb 2024 | AA | Micro company accounts made up to 29 September 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 67 Osbourne Road Southsea PO5 3LS England to Flat 2 Nirvana Mansions 14 Eastern Villas Road Southsea PO4 0SU on 20 December 2023 | |
03 Apr 2023 | AA | Micro company accounts made up to 29 September 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 29 September 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to 67 Osbourne Road Southsea PO5 3LS on 17 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 29 September 2020 | |
09 Nov 2020 | TM02 | Termination of appointment of Erika Suze Crocker as a secretary on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Erika Suze Crocker as a director on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Josh Brown as a director on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Paul Jacob Crocker as a director on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Donald Patrick Heath as a director on 9 November 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 29 September 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Jul 2019 | TM01 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 29 September 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 29 September 2017 |