- Company Overview for NEVILL DEVELOPMENTS LIMITED (04157323)
- Filing history for NEVILL DEVELOPMENTS LIMITED (04157323)
- People for NEVILL DEVELOPMENTS LIMITED (04157323)
- Charges for NEVILL DEVELOPMENTS LIMITED (04157323)
- More for NEVILL DEVELOPMENTS LIMITED (04157323)
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 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
19 Aug 2015 | MR01 | Registration of charge 041573230011, created on 31 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 041573230010, created on 23 July 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Dean Nevill on 11 March 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mrs Alison Claire Nevill on 11 March 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Dean Nevill on 11 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mrs Alison Claire Nevill on 11 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | TM02 | Termination of appointment of Alison Claire Nevill as a secretary on 1 February 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Mr Dean Nevill on 20 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mrs Alison Claire Nevill on 20 March 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for Mrs Alison Claire Nevill on 20 March 2012 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |