Advanced company searchLink opens in new window

NELSONVILLE LIMITED

Company number 01648747

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)
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
  • GBP 986
21 May 2018 SH03 Purchase of own shares.
12 Mar 2018 SH06 Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 988
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
  • GBP 991.00
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
  • GBP 994
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
  • GBP 994
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
  • GBP 997
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
  • GBP 997
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
  • GBP 1,000
18 Sep 2013 CH01 Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013