- Company Overview for NEXUS CIFS LIMITED (08125609)
- Filing history for NEXUS CIFS LIMITED (08125609)
- People for NEXUS CIFS LIMITED (08125609)
- Charges for NEXUS CIFS LIMITED (08125609)
- More for NEXUS CIFS LIMITED (08125609)
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) |
---|---|---|---|
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | AP01 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
22 Apr 2015 | AP01 | Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Ian Michael Whistondale as a director on 24 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr James De Courcy Steele Perkins as a director on 24 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Richard Neville Marriage as a director on 17 March 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 | |
01 Dec 2014 | CH01 | Director's details changed for Hugh John Charles Morland on 7 November 2013 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Colin William Thompson on 9 October 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
21 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AP01 | Appointment of Mr Andre Charles Ford as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Nigel Roy Cotton as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Alexander Mobbs as a director | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 25 February 2013 | |
04 Feb 2013 | AP03 | Appointment of Miss Kelly Louise Cambridge as a secretary | |
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2013 | AP01 | Appointment of Mr Robert Albert Lilley as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Neil Payton as a director | |
02 Jan 2013 | AP01 | Appointment of Ms Susan Morley as a director |