- Company Overview for NETTLESTONE HOLDINGS LIMITED (10204039)
- Filing history for NETTLESTONE HOLDINGS LIMITED (10204039)
- People for NETTLESTONE HOLDINGS LIMITED (10204039)
- Registers for NETTLESTONE HOLDINGS LIMITED (10204039)
- More for NETTLESTONE HOLDINGS LIMITED (10204039)
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) |
---|---|---|---|
23 Sep 2019 | AA | Micro company accounts made up to 23 November 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 23 November 2017 | |
10 Jul 2018 | CS01 |
Confirmation statement made on 26 May 2018 with no updates
|
|
29 Mar 2018 | AA | Accounts for a dormant company made up to 10 May 2017 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 23 November 2017 | |
03 Jan 2018 | PSC01 | Notification of Michael Laurence Gordon as a person with significant control on 24 November 2017 | |
03 Jan 2018 | PSC07 | Cessation of Rowland Andrew Palmer as a person with significant control on 24 November 2017 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 10 May 2018 to 31 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of James Savill Palmer as a director on 24 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Anuj Kumar Mittal as a director on 24 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Michael William Diana as a director on 24 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Mark Robert Maduras as a director on 24 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Rowland Andrew Palmer as a director on 24 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Thomas John Lewis Rowley as a director on 24 November 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 23 Savile Row London W1S 2ET on 13 December 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Rowland Andrew Palmer as a person with significant control on 27 May 2016 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 10 May 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Jamesa Savill Palmer on 27 May 2016 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
21 Jun 2017 | AD01 | Registered office address changed from Priory Croft Priory Road Seaview Isle of Wight PO34 5BU England to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 21 June 2017 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|