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)
30 Dec 1997 AA Full accounts made up to 31 March 1997
18 Sep 1997 288b Director resigned
13 May 1997 363s Return made up to 30/04/97; full list of members
03 Feb 1997 AA Full accounts made up to 31 March 1996
15 May 1996 363s Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Mar 1996 287 Registered office changed on 15/03/96 from: ireland abrahams 141 temple chambers temple ave london EC4Y 0DT
30 Jan 1996 AA Full accounts made up to 31 March 1995
03 May 1995 363s Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
30 Mar 1995 287 Registered office changed on 30/03/95 from: uplands house blackhorse lane london E17 5QW
29 Mar 1995 363b Return made up to 31/01/95; full list of members
21 Mar 1995 288 New director appointed
16 Mar 1995 288 New director appointed
16 Mar 1995 288 New director appointed
16 Mar 1995 288 New secretary appointed
16 Mar 1995 288 Director resigned
16 Mar 1995 288 Director resigned
16 Mar 1995 288 Secretary resigned
31 Jan 1995 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
01 Sep 1994 287 Registered office changed on 01/09/94 from: c/o bernard elliston sandler & co,3 chesham house walm lane,london NW2 4QS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/09/94 from: c/o bernard elliston sandler & co,3 chesham house walm lane,london NW2 4QS
18 Aug 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Jul 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
08 Apr 1994 363s Return made up to 31/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/01/94; no change of members
17 Dec 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Aug 1993 AA Accounts for a small company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1993