- Company Overview for NEXUS PROJECT MANAGEMENT LTD (07633555)
- Filing history for NEXUS PROJECT MANAGEMENT LTD (07633555)
- People for NEXUS PROJECT MANAGEMENT LTD (07633555)
- Charges for NEXUS PROJECT MANAGEMENT LTD (07633555)
- Insolvency for NEXUS PROJECT MANAGEMENT LTD (07633555)
- More for NEXUS PROJECT MANAGEMENT LTD (07633555)
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 Mar 2017 | TM01 | Termination of appointment of Rod Clifford Parker as a director on 18 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Stephen George James Finch as a director on 18 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Ffdt Limited as a director on 18 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Oct 2016 | MR04 | Satisfaction of charge 076335550006 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 076335550002 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 076335550004 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 076335550003 in full | |
29 Jun 2016 | MR01 | Registration of charge 076335550007, created on 29 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Oct 2015 | MR04 | Satisfaction of charge 076335550001 in full | |
21 Oct 2015 | MR01 | Registration of charge 076335550006, created on 16 October 2015 | |
14 Oct 2015 | MR04 | Satisfaction of charge 076335550005 in full | |
03 Oct 2015 | MR01 | Registration of charge 076335550005, created on 2 October 2015 | |
30 Sep 2015 | MR01 | Registration of charge 076335550004, created on 29 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 076335550003, created on 29 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AP03 | Appointment of Mrs Natalie Louise Bridger as a secretary on 1 February 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Rod Clifford Parker on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Natalie Louise Bridger as a secretary on 1 February 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Natalie Louise Bridger as a director on 16 February 2015 | |
27 Mar 2015 | CH03 | Secretary's details changed for Miss Natalie Louise Bridger on 1 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |