Advanced company searchLink opens in new window

NEXEC PARTNERS LIMITED

Company number 05965176

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)
01 Dec 2014 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Aston House Cornwall Avenue London N3 1LF on 1 December 2014
26 Nov 2014 TM02 Termination of appointment of Christopher Reid as a secretary on 26 November 2014
24 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
22 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 101
22 Oct 2013 CH01 Director's details changed for Mr Peter Barry Gillingwater on 22 October 2013
22 Oct 2013 CH03 Secretary's details changed for Mr Christopher Reid on 22 October 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 CH01 Director's details changed for Mr Philip Ernest Randerson on 16 August 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
06 Nov 2012 TM01 Termination of appointment of Ashley Ward as a director
26 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 Jan 2010 CERTNM Company name changed european leadership programme LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
25 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
28 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
15 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Philip Ernest Randerson on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Ashley Ward on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Peter Barry Gillingwater on 15 October 2009
14 Sep 2009 AAMD Amended accounts made up to 31 July 2008
06 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Oct 2008 363a Return made up to 12/10/08; full list of members