- Company Overview for NUCLEUS PROPERTY FINANCE LIMITED (09747438)
- Filing history for NUCLEUS PROPERTY FINANCE LIMITED (09747438)
- People for NUCLEUS PROPERTY FINANCE LIMITED (09747438)
- Charges for NUCLEUS PROPERTY FINANCE LIMITED (09747438)
- More for NUCLEUS PROPERTY FINANCE LIMITED (09747438)
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) |
---|---|---|---|
06 Feb 2025 | CH03 | Secretary's details changed for Mr Graham Philip May on 6 February 2025 | |
06 Feb 2025 | PSC05 | Change of details for Nucleus Commercial Holdings Limited as a person with significant control on 1 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 120 Regent Street London W1B 5FE on 4 February 2025 | |
04 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Chirag Piyush Shah as a director on 27 September 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
08 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
28 Apr 2023 | CH01 | Director's details changed for Mr Chirag Piyush Shah on 15 April 2023 | |
16 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Simon Willmett on 19 August 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 097474380002 in full | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Chirag Shah on 1 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 2 Gees Court London W1U 1JA England to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
06 Feb 2020 | MA | Memorandum and Articles of Association | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | MR01 | Registration of charge 097474380003, created on 18 December 2019 | |
27 Dec 2019 | MA | Memorandum and Articles of Association | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Dec 2019 | MR01 | Registration of charge 097474380002, created on 18 December 2019 |