Advanced company searchLink opens in new window

NUCLEUS PROPERTY FINANCE LIMITED

Company number 09747438

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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