- 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) |
---|---|---|---|
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
|
|
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
|