Advanced company searchLink opens in new window

PIERS NIMMO MANAGEMENT LIMITED

Company number 07417008

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)
09 Jun 2020 CH01 Director's details changed for Mr Piers James Alexander Nimmo on 1 June 2020
09 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 24 C/O Elco Accounting Church Street Rickmansworth WD3 1DD on 9 June 2020
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
14 Oct 2019 PSC04 Change of details for Mrs Alison Spencer as a person with significant control on 3 June 2019
14 Oct 2019 PSC04 Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 3 June 2019
14 Oct 2019 CH01 Director's details changed for Mrs Alison Spencer on 3 June 2019
14 Oct 2019 CH01 Director's details changed for Mr Piers James Alexander Nimmo on 3 June 2019
14 Oct 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 14 October 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
30 Aug 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017
29 Aug 2017 PSC04 Change of details for Mrs Alison Spencer as a person with significant control on 30 July 2017
29 Aug 2017 PSC04 Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 30 July 2017
29 Aug 2017 CH01 Director's details changed for Mrs Alison Spencer on 30 July 2017
29 Aug 2017 CH01 Director's details changed for Mr Piers James Alexander Nimmo on 30 July 2017
29 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 29 August 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100