- Company Overview for PIERS NIMMO MANAGEMENT LIMITED (07417008)
- Filing history for PIERS NIMMO MANAGEMENT LIMITED (07417008)
- People for PIERS NIMMO MANAGEMENT LIMITED (07417008)
- More for PIERS NIMMO MANAGEMENT LIMITED (07417008)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
24 May 2024 | CH01 | Director's details changed for Mrs Alison Spencer on 24 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth WD3 1DD England to 27 Mortimer Street London W1T 3BL on 24 May 2024 | |
24 May 2024 | CH01 | Director's details changed for Mr Piers James Alexander Nimmo on 24 May 2024 | |
24 May 2024 | PSC04 | Change of details for Mrs Alison Spencer as a person with significant control on 24 May 2024 | |
24 May 2024 | PSC04 | Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 24 May 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
25 Oct 2022 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 25 October 2022 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | PSC04 | Change of details for Mrs Alison Spencer as a person with significant control on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mrs Alison Spencer on 24 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 30 March 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Piers James Alexander Nimmo on 30 March 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Piers James Alexander Nimmo on 5 February 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | PSC04 | Change of details for Mrs Alison Spencer as a person with significant control on 1 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 1 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mrs Alison Spencer on 1 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 24 C/O Elco Accounting Church Street Rickmansworth WD3 1DD England to C/O Elco Accounting 24 Church Street Rickmansworth WD3 1DD on 9 June 2020 |