Advanced company searchLink opens in new window

NAUTILUS GENERAL PARTNERS LIMITED

Company number 07263265

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)
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Dec 2015 AD01 Registered office address changed from 14 Rathbone Place London W1T 1HT to 20 Coopersale Street Epping Essex CM16 7QJ on 15 December 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2
02 Dec 2015 AP01 Appointment of Ms Louise Frances Fletcher as a director on 2 December 2015
02 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
09 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Feb 2014 AD01 Registered office address changed from 2Nd Flr Banks Place Market Place Dartford DA1 1EX United Kingdom on 4 February 2014
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Matthew Jonathan Bedding on 25 January 2011
25 Jan 2011 AD01 Registered office address changed from 68 Nyall Court Gidea Park Essex Kent RM2 6GE United Kingdom on 25 January 2011
24 May 2010 NEWINC Incorporation