NATIONWIDE PLANT & PROPERTY LIMITED
Company number 09759543
- Company Overview for NATIONWIDE PLANT & PROPERTY LIMITED (09759543)
- Filing history for NATIONWIDE PLANT & PROPERTY LIMITED (09759543)
- People for NATIONWIDE PLANT & PROPERTY LIMITED (09759543)
- Charges for NATIONWIDE PLANT & PROPERTY LIMITED (09759543)
- More for NATIONWIDE PLANT & PROPERTY LIMITED (09759543)
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) |
---|---|---|---|
08 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
12 Mar 2024 | AA01 | Previous accounting period extended from 30 December 2023 to 31 December 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
26 Jan 2023 | AD01 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 26 January 2023 | |
14 Dec 2022 | CH01 | Director's details changed for Mr John Penrhyn Pyatt on 1 November 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 14 December 2022 | |
15 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
14 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2021 | |
14 Jun 2022 | PSC05 | Change of details for Jp Group Enterprises Limited as a person with significant control on 1 January 2021 | |
13 Jun 2022 | PSC07 | Cessation of John Penrhyn Pyatt as a person with significant control on 1 January 2021 | |
13 Jun 2022 | SH08 | Change of share class name or designation | |
15 Feb 2022 | AD01 | Registered office address changed from Tarodene House, Gore Road New Milton Hampshire BH25 6SA England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 February 2022 | |
26 May 2021 | CS01 | 26/05/21 Statement of Capital gbp 100 | |
26 May 2021 | PSC02 | Notification of Jp Group Enterprises Limited as a person with significant control on 18 December 2020 | |
26 May 2021 | PSC07 | Cessation of Jp Group Enterprises Limited as a person with significant control on 1 March 2021 | |
26 May 2021 | PSC02 | Notification of Jp Group Enterprises Limited as a person with significant control on 1 March 2021 | |
25 May 2021 | CS01 |
Confirmation statement made on 25 May 2021 with updates
|
|
25 May 2021 | PSC07 | Cessation of Lgw Group Limited as a person with significant control on 18 December 2020 |