Advanced company searchLink opens in new window

NETTLESTONE HOLDINGS LIMITED

Company number 10204039

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/222.
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
  • GBP 2,070,002
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-27
  • GBP 2