- Company Overview for THE NEVILL ESTATE COMPANY LIMITED (02443515)
- Filing history for THE NEVILL ESTATE COMPANY LIMITED (02443515)
- People for THE NEVILL ESTATE COMPANY LIMITED (02443515)
- Charges for THE NEVILL ESTATE COMPANY LIMITED (02443515)
- More for THE NEVILL ESTATE COMPANY LIMITED (02443515)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 3 April 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Feb 2022 | PSC04 | Change of details for Mr Christopher George Charles Nevill as a person with significant control on 22 November 2019 | |
02 Feb 2022 | PSC07 | Cessation of Angela Isabel Mary Nevill as a person with significant control on 22 November 2019 | |
03 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Jul 2019 | AP01 | Appointment of Lady Sophie Alice Augusta Nevill as a director on 23 July 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | MR01 |
Registration of charge 024435150029, created on 19 October 2018
|
|
11 Jul 2018 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 11 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates |