Advanced company searchLink opens in new window

NALU HOMES SPV 101 LIMITED

Company number 11028507

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)
18 Sep 2024 AM10 Administrator's progress report
29 Jul 2024 AM19 Notice of extension of period of Administration
11 Mar 2024 AM10 Administrator's progress report
27 Oct 2023 AM06 Notice of deemed approval of proposals
16 Oct 2023 AM03 Statement of administrator's proposal
19 Sep 2023 AM02 Statement of affairs with form AM02SOA
15 Sep 2023 AD01 Registered office address changed from Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 September 2023
25 Aug 2023 AM01 Appointment of an administrator
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jun 2023 PSC05 Change of details for Nalu Limited as a person with significant control on 27 March 2023
05 Jun 2023 CH01 Director's details changed for Mr Jamie Macdonald Murray on 27 March 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
27 Mar 2023 AD01 Registered office address changed from Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD United Kingdom to Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on 27 March 2023
16 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
27 Sep 2021 PSC05 Change of details for Talo Homes Limited as a person with significant control on 29 July 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
07 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
26 May 2021 CH01 Director's details changed for Mr Jamie Macdonald Murray on 1 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
17 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 MR01 Registration of charge 110285070001, created on 24 August 2020