- Company Overview for NUNN PROPERTIES & FINANCE LIMITED (01900359)
- Filing history for NUNN PROPERTIES & FINANCE LIMITED (01900359)
- People for NUNN PROPERTIES & FINANCE LIMITED (01900359)
- Charges for NUNN PROPERTIES & FINANCE LIMITED (01900359)
- More for NUNN PROPERTIES & FINANCE LIMITED (01900359)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Apr 2023 | PSC07 | Cessation of Anthony Adrian Nunn as a person with significant control on 8 October 2021 | |
11 Apr 2023 | PSC01 | Notification of Valerie Barbara Nunn as a person with significant control on 8 October 2021 | |
30 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
04 Apr 2022 | TM01 | Termination of appointment of Anthony Adrian Nunn as a director on 8 October 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
17 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 | |
06 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Feb 2015 | MR04 | Satisfaction of charge 27 in full |