Advanced company searchLink opens in new window

NWES PROPERTY SERVICES LIMITED

Company number 05361073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2019 AP01 Appointment of Mrs Lorraine Margaret Connellan as a director on 26 November 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Rectification of register of members 30/01/2018
14 Jun 2019 RM01 Appointment of receiver or manager
04 Apr 2019 AA Accounts for a small company made up to 31 March 2018
20 Mar 2019 PSC02 Notification of Norfolk and Waveney Enterprise Services as a person with significant control on 25 June 2018
20 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 20 March 2019
13 Mar 2019 MR04 Satisfaction of charge 053610730011 in full
13 Mar 2019 MR04 Satisfaction of charge 053610730012 in full
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Mr Nicholas William Doyle on 23 January 2019
09 Jan 2019 AD01 Registered office address changed from Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH to Rouen House Rouen Road Norwich NR1 1RB on 9 January 2019
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC07 Cessation of Norfolk and Waveney Enterprise Services as a person with significant control on 25 June 2018
22 Jun 2018 MR01 Registration of charge 053610730013, created on 18 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
15 Jun 2018 MR01 Registration of charge 053610730012, created on 13 June 2018
13 Jun 2018 TM01 Termination of appointment of Susie Nicola Jarrold as a director on 4 June 2018
31 May 2018 RP04TM01 Second filing for the termination of John Percy Balch as a director
31 May 2018 RP04TM01 Second filing for the termination of Kevin Michael Horne as a director
19 Apr 2018 TM02 Termination of appointment of Suenaina Sharma as a secretary on 16 April 2018
19 Apr 2018 AP03 Appointment of Mrs Lucy Jane Cannell as a secretary on 16 April 2018
19 Apr 2018 TM01 Termination of appointment of Kevin Michael Horne as a director on 28 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 31/05/2018.
19 Apr 2018 TM01 Termination of appointment of John Percy Balch as a director on 28 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 31/05/2018.
04 Apr 2018 AA Accounts for a small company made up to 31 March 2017
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Nov 2017 TM01 Termination of appointment of Charles Comyns William Berkeley as a director on 22 November 2017