NEDAHALL COURT (MANAGEMENT) LIMITED
Company number 02687958
- Company Overview for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- Filing history for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- People for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- More for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Kamal Korpal on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mrs Rashmi Bala Dattani on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Ravi Kumar Rajendra on 5 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
05 Nov 2024 | CH03 | Secretary's details changed for Mrs Rashmi Bala Dattani on 5 November 2024 | |
05 Nov 2024 | PSC01 | Notification of Rashmi Dattani as a person with significant control on 24 October 2024 | |
05 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Kamal Korpal as a director on 14 June 2023 | |
23 Jun 2023 | AP03 | Appointment of Mrs Rashmi Bala Dattani as a secretary on 14 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Eva Mayer as a director on 2 May 2023 | |
23 Jun 2023 | TM02 | Termination of appointment of Isabelle Wendy Arden as a secretary on 14 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Fortune Block Management Unit 46, the Enterprise Centre Cranborne Road Potters Bar Herts. EN6 3DQ England to Conifers 12 Downage London NW4 1AH on 16 November 2021 | |
29 Jun 2021 | AD02 | Register inspection address has been changed from 17 Whetstone Square 1066 High Road London N20 0FS United Kingdom to The Conifers 12 Downage London NW4 1AH | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
16 Mar 2021 | AP03 | Appointment of Ms Isabelle Wendy Arden as a secretary on 16 March 2021 | |
07 Mar 2021 | TM02 | Termination of appointment of Jane Jacqueline Lewin as a secretary on 1 March 2021 |