- Company Overview for NIMBUS HOUSE MANAGEMENT LIMITED (01419097)
- Filing history for NIMBUS HOUSE MANAGEMENT LIMITED (01419097)
- People for NIMBUS HOUSE MANAGEMENT LIMITED (01419097)
- More for NIMBUS HOUSE MANAGEMENT LIMITED (01419097)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
19 Aug 2018 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 August 2018 | |
19 Aug 2018 | AD01 | Registered office address changed from Marquis House 54 Richmond Road Twickenham Middx TW1 3BE to 69 Victoria Road Surbiton Surrey KT6 4NX on 19 August 2018 | |
19 Aug 2018 | TM02 | Termination of appointment of Arup Kumar Kar as a secretary on 17 August 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
21 Aug 2016 | TM01 | Termination of appointment of a director | |
19 Aug 2016 | TM01 | Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 |