Advanced company searchLink opens in new window

NUGENT HILL MANAGEMENT COMMITTEE LIMITED

Company number 01340951

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)
13 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
19 Oct 2018 PSC01 Notification of Robert Mcleod Lilley as a person with significant control on 10 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 PSC07 Cessation of Heather Whittard-Jones as a person with significant control on 8 September 2018
20 Sep 2018 TM02 Termination of appointment of Heather Whittard as a secretary on 8 September 2018
20 Sep 2018 AP03 Appointment of Mr Robert Lilley as a secretary on 8 September 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
03 May 2018 AP01 Appointment of Mrs Diana Elizabeth Chaloner as a director on 1 December 2017
03 May 2018 AP01 Appointment of Mr Robert Toby Chaloner as a director on 1 December 2017
29 Apr 2018 TM01 Termination of appointment of Alexandra Charlotte Beaven as a director on 1 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Robert Lilley as a director on 1 July 2016
05 Jun 2017 TM01 Termination of appointment of Alice Panerai as a director on 30 June 2016
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
10 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
01 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 8
20 May 2014 AP01 Appointment of Mr Mark Griffin as a director
13 May 2014 AP01 Appointment of Miss Alice Panerai as a director
07 May 2014 TM01 Termination of appointment of David Taylor as a director
07 May 2014 TM01 Termination of appointment of Carolyn Buchanan as a director