- Company Overview for NESTWARE PROPERTIES LIMITED (06338850)
- Filing history for NESTWARE PROPERTIES LIMITED (06338850)
- People for NESTWARE PROPERTIES LIMITED (06338850)
- Charges for NESTWARE PROPERTIES LIMITED (06338850)
- More for NESTWARE PROPERTIES LIMITED (06338850)
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
|
|
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
|
|
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
|
|
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
|
|
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 |