- Company Overview for DAVID NERY LTD (07301155)
- Filing history for DAVID NERY LTD (07301155)
- People for DAVID NERY LTD (07301155)
- Charges for DAVID NERY LTD (07301155)
- More for DAVID NERY LTD (07301155)
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) |
---|---|---|---|
23 Sep 2019 | MR01 | Registration of charge 073011550009, created on 17 September 2019 | |
23 Sep 2019 | MR01 | Registration of charge 073011550010, created on 17 September 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Paul David Nery on 2 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
02 Jul 2019 | PSC05 | Change of details for Rose Care Group Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 18 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mrs Yuk-King Jessica Tong as a director on 1 April 2019 | |
05 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC07 | Cessation of Nery Holdings Limited as a person with significant control on 26 June 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Paul David Nery as a person with significant control on 26 June 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Paul David Nery on 26 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Paul David Nery on 28 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
09 May 2015 | MR04 | Satisfaction of charge 5 in full | |
09 May 2015 | MR04 | Satisfaction of charge 1 in full | |
09 May 2015 | MR04 | Satisfaction of charge 2 in full | |
09 May 2015 | MR04 | Satisfaction of charge 4 in full |