NEXUS RESIDENTIAL CITY RESIDENCE LIMITED
Company number 12431927
- Company Overview for NEXUS RESIDENTIAL CITY RESIDENCE LIMITED (12431927)
- Filing history for NEXUS RESIDENTIAL CITY RESIDENCE LIMITED (12431927)
- People for NEXUS RESIDENTIAL CITY RESIDENCE LIMITED (12431927)
- Charges for NEXUS RESIDENTIAL CITY RESIDENCE LIMITED (12431927)
- More for NEXUS RESIDENTIAL CITY RESIDENCE LIMITED (12431927)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
29 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from Unit 101 the Tea Factory 82 Wood Street Liverpool L1 4DQ England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 July 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 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 | |
10 Dec 2023 | MR04 | Satisfaction of charge 124319270002 in full | |
10 Dec 2023 | MR04 | Satisfaction of charge 124319270001 in full | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from The Tea Factory 82 Wood Street Liverpool L1 4DQ United Kingdom to Unit 101 the Tea Factory 82 Wood Street Liverpool L1 4DQ on 18 August 2022 | |
31 May 2022 | MR01 | Registration of charge 124319270001, created on 27 May 2022 | |
31 May 2022 | MR01 | Registration of charge 124319270002, created on 27 May 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Julian John Paul Ramsden as a director on 31 January 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
14 Jul 2020 | SH08 | Change of share class name or designation | |
14 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | AP01 | Appointment of Mr John Morley as a director on 27 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Michael Joseph Gledhill as a director on 27 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Alexander Sascha Hamm as a director on 27 April 2020 |