Advanced company searchLink opens in new window

NORTELS LIMITED

Company number 02461070

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)
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with no updates
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 766,200
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 766,200
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 766,200
23 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
02 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
29 Mar 2012 TM01 Termination of appointment of Woodlands Lodge Hotel as a director
02 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Oct 2011 AP02 Appointment of Woodlands Lodge Hotel as a director
26 Oct 2011 AP01 Appointment of Mrs Imogene Anglaret as a director
26 Oct 2011 AP02 Appointment of Woodlands Lodge Hotel as a director
25 Oct 2011 AP01 Appointment of Mr Robert James Anglaret as a director
25 Oct 2011 TM01 Termination of appointment of David Norbury as a director
25 Oct 2011 TM01 Termination of appointment of Jennifer Norbury as a director