Advanced company searchLink opens in new window

NESTWARE PROPERTIES LIMITED

Company number 06338850

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)
24 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
16 Apr 2020 AA Full accounts made up to 30 April 2019
17 Feb 2020 PSC05 Change of details for Carpetright Plc as a person with significant control on 24 January 2020
09 Aug 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
15 Apr 2019 AP01 Appointment of Mr Jeremy John Cobbett Simpson as a director on 10 April 2019
15 Apr 2019 TM01 Termination of appointment of Neil Lloyd Page as a director on 10 April 2019
04 Feb 2019 AA Full accounts made up to 30 April 2018
11 Oct 2018 MA Memorandum and Articles of Association
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Apr 2018 MR01 Registration of charge 063388500003, created on 12 April 2018
31 Oct 2017 AA Full accounts made up to 30 April 2017
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
15 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
11 Aug 2016 AD01 Registered office address changed from Harris House Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016
06 Nov 2015 AA Full accounts made up to 30 April 2015
18 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
09 Dec 2014 AA Full accounts made up to 30 April 2014
01 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
29 Oct 2013 AA Full accounts made up to 30 April 2013
16 Oct 2013 TM01 Termination of appointment of Darren Shapland as a director
20 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
02 Apr 2013 AP01 Appointment of Mr Darren Mark Shapland as a director
01 Apr 2013 TM01 Termination of appointment of Philip Harris of Peckham as a director