Advanced company searchLink opens in new window

R.S. NEMETH ESTATES LIMITED

Company number 04666960

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH01 Director's details changed for Mr Robert Stuart Nemeth on 15 May 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
01 Jan 2015 CH01 Director's details changed for Mr Robert Stuart Nemeth on 1 December 2014
13 Dec 2014 CH03 Secretary's details changed for Mr Robert Stuart Nemeth on 13 December 2014
13 Dec 2014 AD01 Registered office address changed from 53 Wish Road Hove BN3 4LN England to 29 Edward House New Church Road Hove BN3 4BH on 13 December 2014
07 Nov 2014 MR01 Registration of charge 046669600003, created on 6 November 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 CH03 Secretary's details changed for Mr Robert Stuart Nemeth on 1 January 2014
04 Mar 2014 AD01 Registered office address changed from 19a Osborne Villas Hove BN3 2RD on 4 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 MR01 Registration of charge 046669600002
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
22 Mar 2012 TM01 Termination of appointment of Fiona Stuart as a director
22 Mar 2012 AP01 Appointment of Mr Robert Stuart Nemeth as a director
02 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010