17 NEVERN SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-25

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

22/01/2522 January 2025 Appointment of Mr Leo Buscombe as a director on 2025-01-10

View Document

20/11/2420 November 2024 Appointment of Timothy John William Jennings as a director on 2024-11-12

View Document

20/11/2420 November 2024 Termination of appointment of Patricia Alison Rod Jennings as a director on 2024-11-12

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-25

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Gaylene Anne Thompson as a director on 2022-12-03

View Document

05/04/225 April 2022 Termination of appointment of Alexander Christopher Charles Thomas as a director on 2022-03-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-25

View Document

19/08/2019 August 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

22/11/1922 November 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/09/1818 September 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/11/1721 November 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MATTHIAS GUSTAV ALT

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/01/175 January 2017 25/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 18/05/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 25/03/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MAZZA

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY-LYON

View Document

16/06/1516 June 2015 18/05/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 18/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 18/05/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ALEXANDER CHRISTOPHER CHARLES THOMAS

View Document

08/08/128 August 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 18/05/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ANDREW MALCOLM MURRAY-LYON

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ALESSANDRO CARLO FILIPPO MARIA MAZZA

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASSOT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEISBECK

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KOUK LEE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BUFFONE

View Document

28/06/1128 June 2011 18/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA CARON

View Document

06/12/106 December 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 18/05/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO BUFFONE / 18/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MARIE ALINE CARON / 18/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALISON ROD JENNINGS / 18/05/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 25/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

26/01/0926 January 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LTD 12 TILTON STREET LONDON SW6 7LP

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 25/03/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 17 NEVERN SQUARE LONDON SW5 9PD

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company