NAUTILUS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Marcus James Vaughton as a person with significant control on 2025-01-01

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Change of details for Mr Marcus James Vaughton as a person with significant control on 2024-01-01

View Document

10/04/2410 April 2024 Director's details changed for Mr Marcus James Vaughton on 2024-01-01

View Document

10/04/2410 April 2024 Change of details for Mr Marcus James Vaughton as a person with significant control on 2024-01-01

View Document

10/04/2410 April 2024 Registered office address changed from 91 Parkstone Road Poole Dorset BH15 2NZ to 13 Churchfield Crescent Poole BH152QS on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Marcus James Vaughton on 2024-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/11/227 November 2022 Change of details for Mr Marcus James Vaughton as a person with significant control on 2021-11-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES VAUGHTON / 25/06/2019

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED MJV CARPENTRY LTD CERTIFICATE ISSUED ON 15/03/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GLADMAN

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 38 WROXHAM RD POOLE DORSET BH12 1HA UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 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