- Company Overview for THE NADLER HOUSE COMPANY LIMITED (11091106)
- Filing history for THE NADLER HOUSE COMPANY LIMITED (11091106)
- People for THE NADLER HOUSE COMPANY LIMITED (11091106)
- Charges for THE NADLER HOUSE COMPANY LIMITED (11091106)
- More for THE NADLER HOUSE COMPANY LIMITED (11091106)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
17 Aug 2023 | MR01 | Registration of charge 110911060005, created on 16 August 2023 | |
11 Aug 2023 | MA | Memorandum and Articles of Association | |
11 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
09 Feb 2021 | TM01 | Termination of appointment of Howard Wayne Weisberg as a director on 9 February 2021 | |
16 Nov 2020 | AP01 | Appointment of Mr Howard Wayne Weisberg as a director on 9 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Kate Joan Glinsman as a director on 3 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Ms Kate Joan Glinsman as a director on 3 November 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Kate Glinsman as a director on 22 October 2020 | |
16 Sep 2020 | MR01 | Registration of charge 110911060004, created on 15 September 2020 | |
14 May 2020 | AP01 | Appointment of Ms Kate Glinsman as a director on 13 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 30 Cattle Market Street Norwich Norfolk NR1 3DY England to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 1 May 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | MR01 | Registration of charge 110911060003, created on 23 August 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 10 Britannia House 51 Prince of Wales Road Norwich Norfolk NR1 1BL United Kingdom to 30 Cattle Market Street Norwich Norfolk NR1 3DY on 25 March 2019 |