Advanced company searchLink opens in new window

NEXUS PROJECT MANAGEMENT LTD

Company number 07633555

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)
03 Feb 2015 AP01 Appointment of Mrs Natalie Louise Bridger as a director on 3 February 2015
29 Jan 2015 MR01 Registration of charge 076335550002, created on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Stephen Ronald Finch as a director on 20 January 2015
20 Jan 2015 AP02 Appointment of Ffdt Limited as a director on 20 January 2015
30 Jul 2014 AD01 Registered office address changed from Enterprise House 5 Brett Drive Bexhill on Sea East Sussex TN40 2JP United Kingdom to Enterprise Centre 5 Brett Drive Bexhill on Sea East Sussex TN40 2JP on 30 July 2014
19 Jul 2014 CH01 Director's details changed for Mr Rod Parker on 19 July 2014
19 Jul 2014 AD01 Registered office address changed from Acorn House 2 Lewis Avenue Bexhill on Sea East Sussex TN40 2LE to Enterprise House 5 Brett Drive Bexhill on Sea East Sussex TN40 2JP on 19 July 2014
10 Apr 2014 MR01 Registration of charge 076335550001
13 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
15 Nov 2013 CH03 Secretary's details changed for Miss Natalie Louise Finch on 25 August 2013
09 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Oct 2012 AP01 Appointment of Mr Stephen Finch as a director
25 Oct 2012 AP03 Appointment of Miss Natalie Louise Finch as a secretary
25 Oct 2012 TM02 Termination of appointment of Liane Whitney as a secretary
25 Oct 2012 TM01 Termination of appointment of Stephen Smart as a director
25 Oct 2012 AP01 Appointment of Mr Rod Parker as a director
21 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
18 Jun 2012 CH03 Secretary's details changed for Miss Liane Jean Whitney on 18 June 2012
14 Feb 2012 AP03 Appointment of Miss Liane Jean Whitney as a secretary
14 Feb 2012 AD01 Registered office address changed from 43 Sandwich Drive St Leonards on Sea East Sussex TN38 0JX United Kingdom on 14 February 2012
14 Feb 2012 AP01 Appointment of Mr Stephen Smart as a director
14 Feb 2012 TM01 Termination of appointment of Stephen Finch as a director
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)