49/51 NEVIS ROAD MANAGEMENT LIMITED
Company number 05815221
- Company Overview for 49/51 NEVIS ROAD MANAGEMENT LIMITED (05815221)
- Filing history for 49/51 NEVIS ROAD MANAGEMENT LIMITED (05815221)
- People for 49/51 NEVIS ROAD MANAGEMENT LIMITED (05815221)
- More for 49/51 NEVIS ROAD MANAGEMENT LIMITED (05815221)
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
|
|
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
|
|
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 |