Advanced company searchLink opens in new window

NEDAHALL COURT (MANAGEMENT) LIMITED

Company number 02687958

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)
16 Sep 2020 AD02 Register inspection address has been changed from C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London England to 17 Whetstone Square 1066 High Road London N20 0FS
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
02 May 2020 AD01 Registered office address changed from C/O Fortune Management Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Fortune Block Management Unit 46, the Enterprise Centre Cranborne Road Potters Bar Herts. EN6 3DQ on 2 May 2020
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London
23 Jun 2016 AD02 Register inspection address has been changed to C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London
07 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 12
07 May 2016 AD01 Registered office address changed from C/O Fortune Management Unit 46, the Enterprise Centre Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O Fortune Management Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 7 May 2016
19 Mar 2016 AD01 Registered office address changed from C/O Fortune Management 19 Red Road Borehamwood WD6 4SR to C/O Fortune Management Unit 46, the Enterprise Centre Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 19 March 2016
17 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jun 2015 AP01 Appointment of Mr Ravi Rajendra as a director on 27 June 2015
10 May 2015 TM01 Termination of appointment of Gisella Hollander as a director on 4 May 2015
03 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 12
03 May 2015 AD04 Register(s) moved to registered office address C/O Fortune Management 19 Red Road Borehamwood WD6 4SR
15 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
04 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 12
09 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
06 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders