Advanced company searchLink opens in new window

NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED

Company number 05987577

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)
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
02 Dec 2011 CAP-SS Solvency statement dated 18/10/11
02 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/10/2011
12 Apr 2011 MEM/ARTS Memorandum and Articles of Association
12 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed to inter creditor agreement 11/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1