Advanced company searchLink opens in new window

NEXUS PINE (2020) LIMITED

Company number 04365006

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)
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
02 Oct 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 AP01 Appointment of Mr David Bateman as a director on 4 December 2014
06 Aug 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Feb 2014 CH04 Secretary's details changed for Nexus Management Services Limited on 1 March 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013
18 Feb 2013 CH01 Director's details changed for Mr Harry Abraham Hyman on 1 February 2013
06 Jul 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 directors conflict of interest 29/02/2012
10 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jul 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 AP01 Appointment of Mr Malcolm Vincent Morris as a director
10 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Feb 2011 CH04 Secretary's details changed for Nexus Management Services Limited on 1 February 2011
10 Feb 2011 CH01 Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011
31 Aug 2010 AA Full accounts made up to 31 December 2009