NANDV ESTATES LLP

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM BARNSNAPE HOUSE SLOUGH GREEN LANE WARNINGLID HAYWARDS HEATH WEST SUSSEX RH17 5SL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA MARY WILLIAMS

View Document

15/03/1715 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 ANNUAL RETURN MADE UP TO 11/10/15

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

16/04/1416 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VERANDING LIMITED / 08/04/2014

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 11/10/13

View Document

14/02/1414 February 2014 CORPORATE LLP MEMBER APPOINTED VERANDING MANAGEMENT LLP

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WILLIAMS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER VERONICA WILLIAMS

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 11/10/12

View Document

24/10/1224 October 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

11/10/1111 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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