Advanced company searchLink opens in new window

NG9 DEVELOPMENTS LTD

Company number 10768037

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)
15 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 MR01 Registration of charge 107680370001, created on 13 December 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 AD01 Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to 48 Wollaton Road Beeston Nottingham Nottinghamshire NG9 1AB on 2 September 2021
25 May 2021 PSC01 Notification of Matthew William Eley as a person with significant control on 12 May 2017
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
25 May 2021 PSC04 Change of details for Mr Richard James Hutchinson as a person with significant control on 12 May 2017
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with updates
30 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 24/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 SH08 Change of share class name or designation
09 Jan 2020 AP01 Appointment of Mrs Joanne Claire Hutchinson as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Miss Zoe Elizabeth Barter as a director on 9 January 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CH01 Director's details changed for Mr Matthew William Eley on 22 October 2018
06 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates