- Company Overview for NEXUS COMMERCIAL PROPERTY LTD (04871600)
- Filing history for NEXUS COMMERCIAL PROPERTY LTD (04871600)
- People for NEXUS COMMERCIAL PROPERTY LTD (04871600)
- Charges for NEXUS COMMERCIAL PROPERTY LTD (04871600)
- More for NEXUS COMMERCIAL PROPERTY LTD (04871600)
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) |
---|---|---|---|
05 Jul 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
20 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
05 Sep 2006 | 363a | Return made up to 19/08/06; full list of members | |
12 Sep 2005 | 363a | Return made up to 19/08/05; full list of members | |
17 Jun 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
07 Mar 2005 | 287 | Registered office changed on 07/03/05 from: 3 lorne park road bournemouth dorset BH1 1LD | |
03 Feb 2005 | CERTNM | Company name changed eighty three developments limite d\certificate issued on 03/02/05 | |
05 Nov 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2004 | 363s | Return made up to 19/08/04; full list of members | |
30 Jun 2004 | 395 | Particulars of mortgage/charge | |
10 Jun 2004 | 225 | Accounting reference date extended from 31/08/04 to 31/12/04 | |
02 Jun 2004 | 288c | Director's particulars changed | |
18 Mar 2004 | 395 | Particulars of mortgage/charge | |
20 Nov 2003 | 88(2)R | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 | |
11 Nov 2003 | 395 | Particulars of mortgage/charge | |
08 Sep 2003 | 288b | Secretary resigned | |
08 Sep 2003 | 288b | Director resigned | |
08 Sep 2003 | 288a | New secretary appointed;new director appointed | |
08 Sep 2003 | 288a | New director appointed | |
19 Aug 2003 | NEWINC | Incorporation |