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