NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED
Company number 05987577
- Company Overview for NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED (05987577)
- Filing history for NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED (05987577)
- People for NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED (05987577)
- Charges for NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED (05987577)
- More for NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED (05987577)
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) |
---|---|---|---|
03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from C/O Filmstar Properties Ltd, C/O Woking Investment Ltd 73 Park Road Woking Surrey GU22 7DH United Kingdom on 2 August 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2012 | TM02 | Termination of appointment of Valad Secretarial Services Limited as a secretary | |
16 Mar 2012 | TM01 | Termination of appointment of Valsec Director Limited as a director | |
16 Mar 2012 | AD01 | Registered office address changed from Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 16 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of James Maddy as a director | |
16 Mar 2012 | TM01 | Termination of appointment of John Hawkins as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Paul Newman as a director | |
06 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
02 Dec 2011 | SH20 | Statement by directors | |
02 Dec 2011 | SH19 |
Statement of capital on 2 December 2011
|
|
02 Dec 2011 | CAP-SS | Solvency statement dated 18/10/11 | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |