- Company Overview for NELSONS PROPERTY MANAGEMENT LIMITED (05738759)
- Filing history for NELSONS PROPERTY MANAGEMENT LIMITED (05738759)
- People for NELSONS PROPERTY MANAGEMENT LIMITED (05738759)
- More for NELSONS PROPERTY MANAGEMENT LIMITED (05738759)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | DS01 | Application to strike the company off the register | |
23 Jul 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-07-23
|
|
20 Jul 2012 | AD01 | Registered office address changed from Henstead Hall Church Road Henstead Beccles Suffolk NR34 7LD on 20 July 2012 | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Savage on 10 March 2010 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Mar 2009 | 288a | Director appointed mr christopher john savage | |
30 Mar 2009 | 288b | Appointment Terminated Director paul short | |
13 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
12 Mar 2009 | 288c | Director's Change of Particulars / paul short / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 38 stafford road, now: wyecliffe gardens; Area was: , now: merstham; Post Town was: wallington, now: redhill; Post Code was: SM6 9AA, now: RH1 3HN; Country was: , now: united kingdom | |
04 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
21 Apr 2008 | 288c | Director's Change of Particulars / paul short / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 38; Street was: 264 london road south, now: stafford road; Post Town was: lowestoft, now: wallington; Region was: suffolk, now: surrey; Post Code was: NR33 0BE, now: SM6 9AA | |
30 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 Mar 2007 | 363a | Return made up to 10/03/07; full list of members | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: 264 london road south lowestoft suffolk NR33 0BE | |
10 Mar 2006 | NEWINC | Incorporation |