Advanced company searchLink opens in new window

33/34 NEVERN SQUARE LIMITED

Company number 01533013

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)
12 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 25 March 2016
02 Jan 2016 AA Total exemption small company accounts made up to 25 March 2015
24 Aug 2015 AP03 Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015
11 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
04 Aug 2015 TM02 Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015
03 Aug 2015 AD01 Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015
23 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
28 Nov 2014 AP01 Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014
28 Nov 2014 TM01 Termination of appointment of Philippa Jane Hart as a director on 1 November 2014
29 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
28 Nov 2013 AA Total exemption small company accounts made up to 24 March 2013
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
21 Nov 2012 AA Total exemption small company accounts made up to 24 March 2012
02 Oct 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
02 Oct 2012 CH02 Director's details changed for Wx Investments Limited on 1 October 2012
28 Dec 2011 AA Total exemption small company accounts made up to 24 March 2011
23 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 24 March 2010
12 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010
11 Oct 2010 CH01 Director's details changed for Geoffrey Alexander Teague on 1 May 2010
11 Oct 2010 CH01 Director's details changed for Gwenno Lloyd on 7 May 2010
11 Oct 2010 CH01 Director's details changed for Mr Neil Cooper on 1 May 2010