Advanced company searchLink opens in new window

NIRVANA HOMES (SW) LIMITED

Company number 07680149

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 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
30 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Elizabeth Petas as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Nigel Petas as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Jun 2017 PSC01 Notification of Nigel Petas as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Elizabeth Petas as a person with significant control on 6 April 2016
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
06 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
27 Aug 2015 CERTNM Company name changed bishopsgate pump LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
01 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Nigel Petas on 23 June 2012
10 Jul 2012 CH01 Director's details changed for Mrs Elizabeth Petas on 23 June 2012
10 Jul 2012 AD01 Registered office address changed from 3 Sutherland Close Aller Park Newton Abbot Devon TQ12 4TL United Kingdom on 10 July 2012
23 Jun 2011 NEWINC Incorporation