- Company Overview for NUNSMERE PROPERTIES LIMITED (04672633)
- Filing history for NUNSMERE PROPERTIES LIMITED (04672633)
- People for NUNSMERE PROPERTIES LIMITED (04672633)
- Charges for NUNSMERE PROPERTIES LIMITED (04672633)
- More for NUNSMERE PROPERTIES LIMITED (04672633)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
14 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
14 Jun 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
28 Jul 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
21 Jan 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
03 Jul 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
13 Jul 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
01 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | TM01 | Termination of appointment of Antoni Jan Nalborczyk as a director on 4 June 2015 | |
26 Jan 2016 | AUD | Auditor's resignation | |
19 Jan 2016 | AD01 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL to C/O C/O Mpe Limited Mpe Limited Hammond Road Knowsley Industrial Park Liverpool Merseyside L33 7UL on 19 January 2016 | |
11 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|