NALVIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

04/04/244 April 2024 Change of details for Ms Nicola Janice Redcliffe as a person with significant control on 2024-03-25

View Document

04/04/244 April 2024 Secretary's details changed for Mrs Nicola Janice Redcliffe on 2024-03-25

View Document

04/04/244 April 2024 Change of details for Ms Nicola Janice Redcliffe as a person with significant control on 2022-09-20

View Document

04/04/244 April 2024 Director's details changed for Mrs Nicola Janice Redcliffe on 2024-03-25

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANICE REDCLIFFE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANICE REDCLIFFE / 29/01/2016

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANICE REDCLIFFE / 29/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM BROUGHTON HOUSE TOP GREEN UPPER BROUGHTON MELTON MOWBRAY LEICESTERSHIRE LE14 3BJ

View Document

15/05/1515 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED NALVIC HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

28/04/1528 April 2015 SOLVENCY STATEMENT DATED 10/04/15

View Document

28/04/1528 April 2015 REDUCE ISSUED CAPITAL 10/04/2015

View Document

28/04/1528 April 2015 STATEMENT BY DIRECTORS

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NIGEL STANTON FOSTER

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART REDCLIFFE

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANICE REDCLIFFE / 07/09/2012

View Document

21/12/1221 December 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANICE REDCLIFFE / 07/09/2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O CROWECLARK WHITEHILL,ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM BROUGHTON HOUSE TOP GREEN UPPER BROUGHTON MELTON MOWBRAY LEICESTERSHIRE LE14 3BJ UK

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM BROUGHTON HOUSE TOP GREEN UPPER BROUGHTON MELTON MOWBRAY LEICESTERSHIRE LE14 3BJ UK

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 39 HILLCREST ROAD LOUGHTON ESSEX IG10 4QH

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA REDCLIFFE / 01/06/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART REDCLIFFE / 01/06/2009

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 8 MARYLEBONE STREET LONDON W1M 7PL

View Document

10/09/0210 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 £ NC 269316/274100 01/10

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 01/10/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED SENSAD LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 18/08/99

View Document

25/08/9925 August 1999 £ NC 100/269316 18/08/99

View Document

25/08/9925 August 1999 NC INC ALREADY ADJUSTED 18/08/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information