JULIA NAGLE CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-20

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 6a 6a St Andrews Court Wellington Street Thame OX9 3WT on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from 6a 6a St Andrews Court Wellington Street Thame OX9 3WT England to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr Claudio Capozzi as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Claudio Capozzi on 2023-07-20

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Ms Julia Clare Nagle on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Ms Julia Clare Nagle as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO CAPOZZI

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA CLARE NAGLE / 10/04/2017

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CAPOZZI / 24/10/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/04/1725 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 2

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 DIRECTOR APPOINTED MR CLAUDIO CAPOZZI

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CLARE NAGLE / 17/10/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CLARE NAGLE / 17/10/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM THE GLASS HOUSE 5A HAMPTON ROAD HAMPTON HILL HAMPTON TW12 1JN UNITED KINGDOM

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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