NASCENT PROPERTIES LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROWLAND / 10/06/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROWLAND / 24/08/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA ROWLAND

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROWLAND / 11/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROWLAND / 12/12/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROWLAND / 01/10/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8BJ

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 1RT

View Document

24/12/0424 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 30 GAY STREET BATH BANES BA1 2PA

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 COMPANY NAME CHANGED EDENVALE PROJECTS LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/11/025 November 2002 COMPANY NAME CHANGED EDENVALE SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/10/9925 October 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


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