- Company Overview for NUVIEW GROUP LIMITED (13573870)
- Filing history for NUVIEW GROUP LIMITED (13573870)
- People for NUVIEW GROUP LIMITED (13573870)
- Charges for NUVIEW GROUP LIMITED (13573870)
- More for NUVIEW GROUP LIMITED (13573870)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
21 May 2024 | CH01 | Director's details changed for Mr Paul Hawkes on 20 May 2024 | |
22 Apr 2024 | MR04 | Satisfaction of charge 135738700002 in full | |
22 Apr 2024 | MR04 | Satisfaction of charge 135738700001 in full | |
25 Jan 2024 | CH01 | Director's details changed for Mr Richard Kenneth Steer on 25 January 2024 | |
19 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
19 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
21 Jul 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
07 Jul 2023 | MR01 | Registration of charge 135738700002, created on 30 June 2023 | |
24 Jan 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
28 Jun 2022 | MR01 | Registration of charge 135738700001, created on 27 June 2022 | |
05 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | AD01 | Registered office address changed from The Old Vicarage Down Ampney Cirencester GL7 5QW England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 May 2022 | |
03 May 2022 | PSC07 | Cessation of Andrew Keith Walters as a person with significant control on 29 April 2022 | |
03 May 2022 | PSC07 | Cessation of Richard James Thorogood as a person with significant control on 29 April 2022 | |
03 May 2022 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Andrew Keith Walters as a director on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Richard James Thorogood as a director on 29 April 2022 | |
03 May 2022 | TM02 | Termination of appointment of Richard James Thorogood as a secretary on 29 April 2022 |