Advanced company searchLink opens in new window

NELSON ST PROPERTIES LTD

Company number 09434580

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)
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
  • GBP 1.06
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub divided 02/09/2022
  • RES10 ‐ Resolution of allotment of securities
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