Advanced company searchLink opens in new window

NYND PROPERTIES LIMITED

Company number 07816189

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 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
  • GBP 3.000192
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
  • GBP 3
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
  • GBP 3.000228
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
  • GBP 3
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012