Advanced company searchLink opens in new window

NUNSMERE PROPERTIES LIMITED

Company number 04672633

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)
24 Feb 2015 CH03 Secretary's details changed for David Holland Seabury on 1 January 2015
24 Feb 2015 CH01 Director's details changed for Antoni Jan Nalborczyk on 1 January 2015
24 Feb 2015 CH01 Director's details changed for David Holland Seabury on 1 January 2015
28 Aug 2014 AA Accounts for a small company made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50
28 Oct 2013 AA Accounts for a small company made up to 31 January 2013
07 May 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a small company made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
28 Feb 2011 AR01 Annual return made up to 20 February 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a small company made up to 31 January 2010
19 Nov 2009 AA Accounts for a small company made up to 31 January 2009
04 Apr 2009 363a Return made up to 20/02/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
17 Dec 2008 363s Return made up to 20/02/08; change of members
28 Nov 2008 AA Accounts for a small company made up to 31 January 2008
13 Feb 2008 169 £ ic 75/50 31/01/08 £ sr 25@1=25
06 Feb 2008 155(6)a Declaration of assistance for shares acquisition
06 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Feb 2008 288b Director resigned
03 May 2007 363s Return made up to 20/02/07; full list of members
18 Apr 2007 AA Accounts for a small company made up to 31 January 2007
12 Sep 2006 155(6)a Declaration of assistance for shares acquisition