- Company Overview for NEXUS RESIDENTIAL WEST ONE LTD (11240621)
- Filing history for NEXUS RESIDENTIAL WEST ONE LTD (11240621)
- People for NEXUS RESIDENTIAL WEST ONE LTD (11240621)
- More for NEXUS RESIDENTIAL WEST ONE LTD (11240621)
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) |
---|---|---|---|
29 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
23 Jul 2024 | CERTNM |
Company name changed nexus residential element the square LTD\certificate issued on 23/07/24
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
02 Feb 2022 | TM01 | Termination of appointment of Julian John Paul Ramsden as a director on 31 January 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AP01 | Appointment of Mr John Morley as a director on 8 March 2021 | |
11 Mar 2021 | PSC02 | Notification of Aughton Estates Limited as a person with significant control on 8 March 2021 | |
11 Mar 2021 | PSC05 | Change of details for Nexus Residential Limited as a person with significant control on 8 March 2021 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|
|
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr Michael Keith Gledhill on 1 January 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Julian John Paul Ramsden on 9 January 2019 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|