Advanced company searchLink opens in new window

NIMBLE PROPERTIES LIMITED

Company number 02251403

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)
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