- Company Overview for NALVIC DEVELOPMENTS LIMITED (03823840)
- Filing history for NALVIC DEVELOPMENTS LIMITED (03823840)
- People for NALVIC DEVELOPMENTS LIMITED (03823840)
- More for NALVIC DEVELOPMENTS LIMITED (03823840)
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) |
---|---|---|---|
10 May 2016 | CH03 | Secretary's details changed for Mrs Nicola Janice Redcliffe on 29 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Nigel Stanton Foster as a director on 29 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Sep 2015 | AD01 | Registered office address changed from Broughton House Top Green Upper Broughton Melton Mowbray Leicestershire LE14 3BJ to St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 September 2015 | |
15 May 2015 | CERTNM |
Company name changed nalvic holdings LIMITED\certificate issued on 15/05/15
|
|
15 May 2015 | CONNOT | Change of name notice | |
28 Apr 2015 | SH20 | Statement by Directors | |
28 Apr 2015 | CAP-SS | Solvency Statement dated 10/04/15 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | AP01 | Appointment of Mr Nigel Stanton Foster as a director on 17 February 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
14 May 2014 | TM01 | Termination of appointment of Stuart Redcliffe as a director | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 20 December 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Croweclark Whitehill,St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Broughton House Top Green Upper Broughton Melton Mowbray Leicestershire LE14 3BJ Uk on 14 November 2012 | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders |