Advanced company searchLink opens in new window

NUTTALL HOME LIMITED

Company number 06992204

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)
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
  • GBP 100
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
  • GBP 100
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