- Company Overview for NANKILLY INVESTMENTS LTD (09357773)
- Filing history for NANKILLY INVESTMENTS LTD (09357773)
- People for NANKILLY INVESTMENTS LTD (09357773)
- More for NANKILLY INVESTMENTS LTD (09357773)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Adrian Robert Barnett Johnson on 10 November 2022 | |
22 Nov 2022 | CH03 | Secretary's details changed for Mr George Christodoulou on 10 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
05 Jan 2021 | CH01 | Director's details changed for Mr Adrian Robert Barnett Johnson on 10 July 2020 | |
07 Oct 2020 | CERTNM |
Company name changed adrian johnson investments LTD\certificate issued on 07/10/20
|
|
29 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2019
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2019 | SH03 | Purchase of own shares. | |
11 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
10 Oct 2018 | AD01 | Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to Crews Hill Golf Club C/O Christie & Co Cattlegate Road Crews Hill Enfield EN2 8AZ on 10 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 807 Green Lanes London N21 2SG to Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ on 9 October 2018 |