- 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) |
---|---|---|---|
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
20 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
21 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
23 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
08 Nov 2011 | CH03 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 | |
31 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 |