THE CLOSER NECTARY COMPANY LIMITED
Company number 05452931
- Company Overview for THE CLOSER NECTARY COMPANY LIMITED (05452931)
- Filing history for THE CLOSER NECTARY COMPANY LIMITED (05452931)
- People for THE CLOSER NECTARY COMPANY LIMITED (05452931)
- More for THE CLOSER NECTARY COMPANY LIMITED (05452931)
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 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Suzanna Cameron Hawkes as a director | |
12 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Lady Anne Frances Mary Seymour on 13 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Albert Rofkahr on 13 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for John Murlis on 13 May 2010 | |
11 Jun 2010 | CH04 | Secretary's details changed for Lester Aldridge Company Secretarial Limited on 13 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Suzanna Louise Cameron Hawkes on 13 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Katherine Barazetti on 13 May 2010 | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
18 Jun 2009 | 363a | Return made up to 16/05/09; full list of members |