Advanced company searchLink opens in new window

49/51 NEVIS ROAD MANAGEMENT LIMITED

Company number 05815221

Filter by category

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)
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
19 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 AD02 Register inspection address has been changed to Woodrows Farm Aldworth Reading RG8 9RS
13 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Jun 2015 AP01 Appointment of Mr Tijs Dujardin as a director on 28 February 2015
10 Jun 2015 TM01 Termination of appointment of Robert Micheal Sanderson as a director on 28 February 2015
28 Mar 2015 TM02 Termination of appointment of Brian Godfrey Mckenzie as a secretary on 1 January 2015
28 Mar 2015 TM01 Termination of appointment of Charles Robert Sanderson as a director on 31 January 2015
28 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Mar 2015 AD01 Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to 51 Nevis Road London SW17 7QL on 28 March 2015