NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11528926
- Company Overview for NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11528926)
- Filing history for NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11528926)
- People for NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11528926)
- More for NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11528926)
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) |
---|---|---|---|
26 Jul 2024 | AP01 | Appointment of Mr Andrew David Richards as a director on 26 July 2024 | |
20 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 23 December 2022 | |
23 Dec 2022 | AP04 | Appointment of Preim Ltd as a secretary on 14 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Deborah Brown as a secretary on 14 December 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Glyn David Mabey as a director on 31 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Alastair James Gordon-Stewart as a director on 24 October 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Oct 2021 | PSC02 | Notification of Allison Homes Limited as a person with significant control on 30 September 2021 | |
18 Oct 2021 | PSC07 | Cessation of Larkfleet Limited as a person with significant control on 30 September 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr Alastair James Gordon-Stewart as a director on 5 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
02 Feb 2021 | TM01 | Termination of appointment of Daryl Kirkland as a director on 29 January 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
20 Jan 2020 | AP01 | Appointment of Mr Lee Raymond Pittam as a director on 17 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Daniel Michael Endersby as a director on 31 December 2019 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
18 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
21 Aug 2018 | NEWINC | Incorporation |