- Company Overview for NB ESTATE AGENTS LIMITED (12348502)
- Filing history for NB ESTATE AGENTS LIMITED (12348502)
- People for NB ESTATE AGENTS LIMITED (12348502)
- More for NB ESTATE AGENTS LIMITED (12348502)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2025 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
26 Feb 2025 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | PSC04 | Change of details for Mr Marco Carrelli as a person with significant control on 10 October 2022 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Marco Carrelli on 10 October 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Christopher James Geddes as a director on 28 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | AD01 | Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 7-9 Fennel Street Loughborough Leicestershire LE11 1UQ on 21 September 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | MA | Memorandum and Articles of Association | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | SH08 | Change of share class name or designation | |
26 Apr 2021 | TM01 | Termination of appointment of Nicholas Paul Bonfield as a director on 17 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
15 Dec 2020 | CH01 | Director's details changed for Mr Christopher Geddes on 17 November 2020 |