- Company Overview for NEXUS INVESTCO LIMITED (07695879)
- Filing history for NEXUS INVESTCO LIMITED (07695879)
- People for NEXUS INVESTCO LIMITED (07695879)
- Charges for NEXUS INVESTCO LIMITED (07695879)
- More for NEXUS INVESTCO LIMITED (07695879)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 | |
01 Mar 2017 | MR01 | Registration of charge 076958790003, created on 1 March 2017 | |
03 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2016
|
|
03 Jan 2017 | SH03 | Purchase of own shares. | |
05 Dec 2016 | AP01 | Appointment of Mr Andrew William Herd as a director on 30 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Clinton David Kramer as a director on 30 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Malcolm Vincent Morris as a director on 30 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Bernard Kelly as a director on 30 November 2016 | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
18 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
16 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
09 Jul 2013 | CH04 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor, Griffin House West Street Woking GU21 6BS United Kingdom on 27 February 2013 | |
24 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
24 Jul 2012 | AD01 | Registered office address changed from Griffin House West Street Woking GU21 6BS on 24 July 2012 | |
09 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
20 Mar 2012 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
19 Dec 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|