Advanced company searchLink opens in new window

NEST EGG CAPITAL & PROPERTY LETTINGS LTD

Company number 10228615

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)
21 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Oct 2023 PSC04 Change of details for Miss Shiela Gaitain as a person with significant control on 21 September 2023
06 Oct 2023 CH03 Secretary's details changed for Mr Joseph Ormerod on 21 September 2023
06 Oct 2023 CH01 Director's details changed for Mr Joseph Ormerod on 21 September 2023
06 Oct 2023 CH01 Director's details changed for Mr Joseph Ormerod on 21 September 2023
06 Oct 2023 PSC04 Change of details for Mr Joseph Ormerod as a person with significant control on 21 September 2023
06 Oct 2023 AD01 Registered office address changed from 1 Kingstonia Place Ripon North Yorkshire HG4 1TF United Kingdom to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 6 October 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2023 CH03 Secretary's details changed for Mr Joseph Ormerod on 1 November 2022
31 Mar 2023 PSC04 Change of details for Mr Joseph Ormerod as a person with significant control on 1 November 2022
31 Mar 2023 CH01 Director's details changed for Mr Joseph Ormerod on 1 November 2022
31 Mar 2023 AD01 Registered office address changed from 1 the Timbers East Grinstead RH19 1NH England to 1 Kingstonia Place Ripon North Yorkshire HG4 1TF on 31 March 2023
20 Jul 2022 SH08 Change of share class name or designation
15 Jul 2022 PSC04 Change of details for Mr Joseph Ormerod as a person with significant control on 22 March 2018
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 4,335
13 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Apr 2021 PSC04 Change of details for Mr Joseph Ormerod as a person with significant control on 26 June 2019
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 PSC04 Change of details for Mr Joseph Ormerod as a person with significant control on 26 June 2019
29 Mar 2021 CH01 Director's details changed for Mr Joseph Ormerod on 26 June 2019
29 Mar 2021 CH03 Secretary's details changed for Mr Joseph Ormerod on 26 June 2019