- Company Overview for NAYLANDS (1-14) LIMITED (02554145)
- Filing history for NAYLANDS (1-14) LIMITED (02554145)
- People for NAYLANDS (1-14) LIMITED (02554145)
- More for NAYLANDS (1-14) LIMITED (02554145)
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 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
18 Oct 2024 | TM01 | Termination of appointment of B-Hive Company Secretarial Services Limited as a director on 9 October 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from 44 - 46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon CR0 1JB on 18 October 2024 | |
18 Oct 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 October 2024 | |
18 Oct 2024 | AP02 | Appointment of B-Hive Company Secretarial Services Limited as a director on 9 October 2024 | |
18 Oct 2024 | TM02 | Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 9 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mrs Marion Theresa Armstrong as a director on 18 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Marion Theresa Armstrong as a director on 16 October 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
21 Jun 2022 | CH04 | Secretary's details changed for Miles and Barr Estate & Block Management Limited on 16 June 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
14 Oct 2021 | AP04 | Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 50 Station Road Westgate-on-Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on 14 October 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Carol Jane Webster as a director on 18 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 |