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)
23 Oct 2017 TM01 Termination of appointment of Jill Ruddock as a director on 11 October 2017
19 Jun 2017 AP01 Appointment of Mr James Robert Pinchbeck as a director on 7 June 2017
13 Jun 2017 AP01 Appointment of Mrs Joanna Clarke as a director on 7 June 2017
12 Jun 2017 AP03 Appointment of Mrs Suenaina Sharma as a secretary on 7 June 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Laurie Michael Wiseman as a director on 6 December 2016
11 Jan 2017 AP01 Appointment of Ms Jill Ruddock as a director on 6 December 2016
11 Jan 2017 AP01 Appointment of Mr Charles Comyns William Berkeley as a director on 6 December 2016
10 Jan 2017 TM01 Termination of appointment of Michael James Muskett as a director on 6 December 2016
18 Dec 2016 AA Accounts for a small company made up to 31 March 2016
21 Oct 2016 TM02 Termination of appointment of Lucy Jane Cannell as a secretary on 21 October 2016
25 Jul 2016 TM01 Termination of appointment of Andrew Clive Dodds as a director on 22 July 2016
15 Jul 2016 AP01 Appointment of Mr Nicholas William Doyle as a director on 15 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Michael James Muskett on 14 July 2016
01 Jul 2016 AP01 Appointment of Mr Philip Roger Watkins as a director on 21 June 2016
23 Jun 2016 AP01 Appointment of Mrs Susie Jarrold as a director on 21 June 2016
23 Jun 2016 TM01 Termination of appointment of Peter Crawford Melhuish Comins as a director on 21 June 2016
23 Jun 2016 TM01 Termination of appointment of Nicholas John Stennett Daubney as a director on 21 June 2016
07 Jun 2016 MR04 Satisfaction of charge 7 in full
07 Jun 2016 MR04 Satisfaction of charge 4 in full
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
19 Jan 2016 MR04 Satisfaction of charge 2 in full
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
19 Aug 2015 TM01 Termination of appointment of Bruce Provan as a director on 30 June 2015
25 Jun 2015 MR01 Registration of charge 053610730011, created on 11 June 2015