Advanced company searchLink opens in new window

43/44 NEVERN SQUARE HOUSE LIMITED

Company number 09049878

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)
16 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
16 Jan 2025 CH01 Director's details changed for Mr William Wilson on 16 January 2025
04 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Dec 2023 TM02 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
09 Nov 2023 CH04 Secretary's details changed for Blenheims Estate and Asset Management Limited on 9 November 2023
09 Nov 2023 CH01 Director's details changed for Dr Claudia Mercedes Ramirez-Bommer on 9 November 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
19 Jan 2023 AD01 Registered office address changed from 15 Young Street Second Floor London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023
06 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Jul 2021 TM01 Termination of appointment of Nial Cormac Farrell as a director on 26 June 2015
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jan 2020 CH01 Director's details changed for Yuliya Rovchak on 24 January 2020
24 Jan 2020 CH01 Director's details changed for Petros Kalkanis on 24 January 2020
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
05 Feb 2019 CH01 Director's details changed for Dave Saucier on 5 February 2019
12 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 Dec 2017 CH01 Director's details changed for Nial Cormac Farrell on 4 December 2017