- Company Overview for NUTFIELD HOMES LIMITED (05231475)
- Filing history for NUTFIELD HOMES LIMITED (05231475)
- People for NUTFIELD HOMES LIMITED (05231475)
- Charges for NUTFIELD HOMES LIMITED (05231475)
- More for NUTFIELD HOMES LIMITED (05231475)
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) |
---|---|---|---|
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr James Martin Smith on 6 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Natalie Gascoigne-Smith on 6 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr James Martin Smith as a person with significant control on 6 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | AP01 | Appointment of Mrs Johanne Corston as a director on 1 October 2016 | |
16 Jun 2017 | AP01 | Appointment of Mrs Natalie Gascoigne-Smith as a director on 1 October 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for James Martin Smith on 1 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Martin Edward Smith as a director on 18 April 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
02 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
10 Mar 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 10 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Martin Edward Smith on 14 September 2013 | |
10 Oct 2013 | CH01 | Director's details changed for James Martin Smith on 14 September 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Harvey Adam Corston on 14 September 2013 | |
10 Oct 2013 | CH03 | Secretary's details changed for James Martin Smith on 9 September 2013 |