Advanced company searchLink opens in new window

NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED

Company number 03466184

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)
02 Jan 2025 AP03 Appointment of Mrs Lynn Hutchings as a secretary on 1 January 2025
02 Jan 2025 AD01 Registered office address changed from First Floor 234 Green Lane London SE9 3TL England to C/O Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London County (Optional) SE18 6SW on 2 January 2025
23 Dec 2024 TM02 Termination of appointment of Property Services Plus Limited as a secretary on 23 December 2024
02 Dec 2024 AP01 Appointment of Mr James Philip Speed as a director on 2 December 2024
28 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
22 Jul 2024 TM01 Termination of appointment of Joyce Olasumbo Farinto as a director on 22 July 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Nov 2023 AP01 Appointment of Ms Rebekah Liu as a director on 16 November 2023
17 Nov 2023 TM01 Termination of appointment of Gordon Patrick Schultz as a director on 16 November 2023
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 AD01 Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022
29 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
23 May 2018 AP01 Appointment of Mrs Joyce Olasumbo Farinto as a director on 5 December 2017
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016