- Company Overview for NSEA PROPERTY SERVICES LIMITED (06992807)
- Filing history for NSEA PROPERTY SERVICES LIMITED (06992807)
- People for NSEA PROPERTY SERVICES LIMITED (06992807)
- Charges for NSEA PROPERTY SERVICES LIMITED (06992807)
- More for NSEA PROPERTY SERVICES LIMITED (06992807)
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) |
---|---|---|---|
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
03 Aug 2017 | TM01 | Termination of appointment of Anthony Ronald James as a director on 3 August 2017 | |
03 Mar 2017 | MR04 | Satisfaction of charge 069928070002 in part | |
06 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Dec 2016 | AP01 | Appointment of Andrew Philip Ashford as a director on 9 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of James Robert Gore as a director on 7 April 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Roger Robert Charles Buxton as a director on 9 June 2016 | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Mar 2015 | AP01 | Appointment of Roger Buxton as a director on 11 December 2014 | |
17 Mar 2015 | AP01 | Appointment of James Robert Gore as a director on 11 December 2014 | |
17 Mar 2015 | AP01 | Appointment of Simon Jon Gregory as a director on 11 December 2014 | |
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 May 2014 | AD01 | Registered office address changed from the Link Centre Oldmixon Crescent Weston Super Mare BS24 9AY on 2 May 2014 | |
31 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Nov 2013 | MR01 | Registration of charge 069928070004 | |
22 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
25 Jul 2013 | MR01 | Registration of charge 069928070002 | |
25 Jul 2013 | MR01 | Registration of charge 069928070003 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders |