- Company Overview for NELSON ST PROPERTIES LTD (09434580)
- Filing history for NELSON ST PROPERTIES LTD (09434580)
- People for NELSON ST PROPERTIES LTD (09434580)
- Charges for NELSON ST PROPERTIES LTD (09434580)
- More for NELSON ST PROPERTIES LTD (09434580)
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) |
---|---|---|---|
11 Nov 2024 | AAMD | Amended micro company accounts made up to 29 February 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
24 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
20 Sep 2022 | SH02 | Sub-division of shares on 2 September 2022 | |
15 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
27 Nov 2020 | SH02 | Sub-division of shares on 17 March 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2020 | MR01 | Registration of charge 094345800004, created on 7 February 2020 | |
10 Feb 2020 | MR01 | Registration of charge 094345800005, created on 7 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
14 Nov 2019 | CH01 | Director's details changed for Mr Reece Alan Utley on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Reece Alan Utley as a director on 14 November 2019 | |
28 Mar 2019 | PSC01 | Notification of Neil Alan Utley as a person with significant control on 15 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Adam Mitty as a person with significant control on 15 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 93-95 Mount Pleasant Liverpool L3 5TB England to Larkins Farm, 199 Nine Ashes Road Nine Ashes Ingatestone CM4 0JY on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Nathan Davis as a director on 15 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Lynda Margaret Mitty as a secretary on 15 March 2019 |