NEVERN MANSIONS (FREEHOLD) LIMITED
Company number 06448104
- Company Overview for NEVERN MANSIONS (FREEHOLD) LIMITED (06448104)
- Filing history for NEVERN MANSIONS (FREEHOLD) LIMITED (06448104)
- People for NEVERN MANSIONS (FREEHOLD) LIMITED (06448104)
- More for NEVERN MANSIONS (FREEHOLD) LIMITED (06448104)
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) |
---|---|---|---|
10 Feb 2021 | AD01 | Registered office address changed from , C/O Preside, One Hinde Street, London, W1U 2AY, England to 6 Roland Gardens London SW7 3PH on 10 February 2021 | |
10 Feb 2021 | AP04 | Appointment of Hes Estate Management Ltd as a secretary on 10 February 2021 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
09 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Hin Lin Tan as a director on 30 September 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Jan 2017 | AP01 | Appointment of Ms Diane Margaret Hewett as a director on 17 January 2017 | |
21 Dec 2016 | AA | Micro company accounts made up to 24 March 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Christo Milchev Yotov as a director on 2 December 2016 | |
22 Oct 2016 | AP01 | Appointment of Mr Hin Lin Tan as a director on 4 February 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Oliver John Jenkinson as a director on 5 September 2016 | |
17 May 2016 | AP04 | Appointment of Preside as a secretary on 17 March 2016 | |
11 May 2016 | TM01 | Termination of appointment of Roberto Butera as a director on 11 May 2016 | |
19 Feb 2016 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 10 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 6 Roland Gardens London SW7 3PH on 19 February 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Oliver John Jenkinson as a director on 9 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Susan Mary Hollendoner as a director on 7 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Jean Hillary Howard as a director on 7 January 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|