51 NEVERN SQUARE RESIDENTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Ms Nina Dolan on 2025-09-15

View Document

12/09/2512 September 2025 NewAppointment of Ms Nina Dolan as a director on 2025-09-12

View Document

04/08/254 August 2025 NewTermination of appointment of William Lester Pullen as a director on 2025-04-24

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

22/01/2422 January 2024 Appointment of Mr Dean Alexander Lo Seen Chong as a director on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

21/02/2321 February 2023 Termination of appointment of James David Innes as a director on 2022-12-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 DIRECTOR APPOINTED MR JUSTIN PAUL JAMES GIBBS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 DIRECTOR APPOINTED MR JAMES DAVID INNES

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ESTELLE LAZARUS

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATARZYNA GRYKO / 20/04/2011

View Document

20/04/1120 April 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PULLEN / 20/04/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT LIMITED

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE ERICA LAZARUS / 20/04/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT

View Document

30/09/1030 September 2010 TERMINATE SEC APPOINTMENT

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED KATARZYNA GRYKO

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

12/08/0712 August 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 51 NEVERN SQUARE LONDON SW5 9PF

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

03/06/993 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

10/07/9810 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 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