NUGENT HILL MANAGEMENT COMMITTEE LIMITED
Company number 01340951
- Company Overview for NUGENT HILL MANAGEMENT COMMITTEE LIMITED (01340951)
- Filing history for NUGENT HILL MANAGEMENT COMMITTEE LIMITED (01340951)
- People for NUGENT HILL MANAGEMENT COMMITTEE LIMITED (01340951)
- More for NUGENT HILL MANAGEMENT COMMITTEE LIMITED (01340951)
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
|
|
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
|
|
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
|
|
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 |