- Company Overview for NELSONVILLE LIMITED (01648747)
- Filing history for NELSONVILLE LIMITED (01648747)
- People for NELSONVILLE LIMITED (01648747)
- Charges for NELSONVILLE LIMITED (01648747)
- More for NELSONVILLE LIMITED (01648747)
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) |
---|---|---|---|
07 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
21 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2018
|
|
21 May 2018 | SH03 | Purchase of own shares. | |
12 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2017
|
|
12 Mar 2018 | SH03 | Purchase of own shares. | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 May 2017 | MR01 | Registration of charge 016487470009, created on 2 May 2017 | |
08 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2016
|
|
08 Feb 2017 | SH03 | Purchase of own shares. | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 | |
03 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2015
|
|
03 Feb 2016 | SH03 | Purchase of own shares. | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | CH03 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
05 Jun 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 | |
20 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|
|
20 May 2015 | SH03 | Purchase of own shares. | |
24 Mar 2015 | CH01 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 |