- Company Overview for NYND PROPERTIES LIMITED (07816189)
- Filing history for NYND PROPERTIES LIMITED (07816189)
- People for NYND PROPERTIES LIMITED (07816189)
- Charges for NYND PROPERTIES LIMITED (07816189)
- More for NYND PROPERTIES LIMITED (07816189)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
22 Oct 2018 | AP01 | Appointment of Mr Jonathan Edward Nind as a director on 28 March 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Sarah Elizabeth Jeffs as a director on 29 March 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Mar 2018 | AA01 | Current accounting period extended from 31 October 2017 to 30 April 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
29 Sep 2014 | AD01 | Registered office address changed from Millmead Cottage Millmead Terrace Guildford Surrey GU2 4AT to 7 the Meadows Portsmouth Road Guildford Surrey GU2 4DT on 29 September 2014 | |
21 Aug 2014 | MR01 | Registration of charge 078161890002, created on 13 August 2014 | |
06 Aug 2014 | MR01 | Registration of charge 078161890001, created on 5 August 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Dec 2013 | CH01 | Director's details changed for Sarah Elizabeth Jeffs on 6 December 2013 | |
08 Dec 2013 | CH01 | Director's details changed for Mrs Jane Alison Nind on 6 December 2013 | |
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |