- Company Overview for NEREUS DEVELOPMENTS LTD (08057710)
- Filing history for NEREUS DEVELOPMENTS LTD (08057710)
- People for NEREUS DEVELOPMENTS LTD (08057710)
- Charges for NEREUS DEVELOPMENTS LTD (08057710)
- More for NEREUS DEVELOPMENTS LTD (08057710)
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) |
---|---|---|---|
05 Dec 2017 | TM01 | Termination of appointment of Hartley Mylor John Beames as a director on 23 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Steven Yerby as a director on 23 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 080577100001 in full | |
10 Jan 2017 | AP01 | Appointment of Mr Steven Yerby as a director on 1 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Jamie Livingstone Orton as a director on 5 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Susan Virginia Orton as a director on 5 January 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Mr David Matthew Ardley on 6 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
04 Feb 2015 | SH08 | Change of share class name or designation | |
04 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Dec 2014 | CH01 | Director's details changed for Hartley Mylor John Beames on 18 December 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Sep 2014 | CH01 | Director's details changed for David Matthew Ardley on 28 August 2014 | |
30 May 2014 | AR01 | Annual return made up to 4 May 2014 with full list of shareholders | |
31 Mar 2014 | MR01 | Registration of charge 080577100006, created on 25 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 080577100008, created on 25 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 080577100007, created on 25 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 080577100004, created on 25 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 080577100009, created on 25 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 080577100010, created on 25 March 2014 |