Advanced company searchLink opens in new window

NEXTFAN LIMITED

Company number 03752263

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)
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
13 Feb 2019 AP02 Appointment of Norwich Residential Management Limited as a director on 12 February 2019
18 Jan 2019 TM02 Termination of appointment of George William Marsden as a secretary on 18 January 2019
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 TM01 Termination of appointment of Susanne Flynn as a director on 10 July 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 35
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 35
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 TM01 Termination of appointment of Jean Harman as a director on 8 September 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AP01 Appointment of Mr Brian Reed as a director on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Nora Swinburn Jones as a director on 24 July 2014
04 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
01 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 35
19 Mar 2014 AD01 Registered office address changed from C/O Norwich Residential Management 2 Church Road Church Road Swainsthorpe Norwich NR14 8PH England on 19 March 2014
13 Mar 2014 AD01 Registered office address changed from 31 Waterfield Meadows North Walsham Norfolk NR28 9LD United Kingdom on 13 March 2014
13 Mar 2014 AP04 Appointment of Norwich Residential Management as a secretary
17 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 AP01 Appointment of Mrs Daphne Miller as a director