Advanced company searchLink opens in new window

NANTES SOLICITORS LIMITED

Company number 07180062

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)
05 Aug 2020 AP01 Appointment of Mrs Cherise Heyley Luke-Bennett as a director on 1 August 2020
05 Aug 2020 AP01 Appointment of Mr Simon Thompson Harvey as a director on 1 August 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Jan 2020 TM01 Termination of appointment of David Maxwell Holman as a director on 31 December 2019
01 May 2019 AP01 Appointment of Miss Kathryn Elizabeth Day as a director on 1 May 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Nov 2016 TM01 Termination of appointment of Saul Kelleher as a director on 18 October 2016
11 May 2016 TM01 Termination of appointment of David John Corp as a director on 30 April 2016
21 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
15 Mar 2016 ANNOTATION Rectified The entire AP01 was removed from the public register on 20/08/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AP01 Appointment of Mr Saul Kelleher as a director on 1 September 2015
06 Jun 2015 AP01 Appointment of Timothy John Glover as a director on 30 March 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2014 MR01 Registration of charge 071800620003, created on 5 December 2014
27 Sep 2014 MR04 Satisfaction of charge 1 in full
26 Sep 2014 MR01 Registration of charge 071800620002, created on 25 September 2014
17 Mar 2014 AP01 Appointment of Carolyn Mary Harmer as a director