- Company Overview for NUTTALL HOME LIMITED (06992204)
- Filing history for NUTTALL HOME LIMITED (06992204)
- People for NUTTALL HOME LIMITED (06992204)
- Charges for NUTTALL HOME LIMITED (06992204)
- More for NUTTALL HOME LIMITED (06992204)
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 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from Rose Cottage Lowesby Road Lowesby Leicester LE7 9DD England to 26 Norfolk Mansions Soudan Road Battersea London SW11 4HJ on 15 August 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from 5 the Street Shipton Moyne Tetbury GL8 8PN England to Rose Cottage Lowesby Road Lowesby Leicester LE7 9DD on 12 August 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
22 Aug 2019 | AD01 | Registered office address changed from 1B the Village 101 Amies Street London SW11 2JW to 5 the Street Shipton Moyne Tetbury GL8 8PN on 22 August 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
|
|
14 Sep 2014 | CH01 | Director's details changed for Gytha Miranda Nuttall on 1 June 2014 | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 6 the Village 101 Amies Street London SW11 2JW England on 4 February 2014 |