- Company Overview for NIMBLE PROPERTIES LIMITED (02251403)
- Filing history for NIMBLE PROPERTIES LIMITED (02251403)
- People for NIMBLE PROPERTIES LIMITED (02251403)
- Charges for NIMBLE PROPERTIES LIMITED (02251403)
- More for NIMBLE PROPERTIES LIMITED (02251403)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
02 Jul 2024 | AP01 | Appointment of Mrs Lucy Gabrielle Marks as a director on 1 July 2024 | |
21 May 2024 | TM01 | Termination of appointment of Richard Michael Harris as a director on 25 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
03 Dec 2021 | CH01 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 23 September 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Apr 2021 | MR04 | Satisfaction of charge 6 in full | |
12 Apr 2021 | MR04 | Satisfaction of charge 7 in full | |
12 Apr 2021 | MR04 | Satisfaction of charge 8 in full | |
12 Apr 2021 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2021 | MR04 | Satisfaction of charge 5 in full | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 |