NECTAR GROUP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

07/11/237 November 2023 Auditor's resignation

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / NECTAR HOLDINGS LIMITED / 20/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF NECTAR GROUP HOLDINGS LIMITED AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NECTAR HOLDINGS LIMITED

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014599880004

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 03/08/2018

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 04/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARUHAN MUSTAFA OZTURK / 09/12/2016

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

19/08/1619 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARUHAN MUSTAFA OZTURK / 11/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 11/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 11/06/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 04/04/2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014599880003

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY RENU SHARMA

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENIN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR RENU SHARMA

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN BOUGHTON

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED SARUHAN MUSTAFA OZTURK

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED GUY WILKES

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH SNOW

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/12/0117 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED NECTAR SHIPPING AND PROJECTS LIM ITED CERTIFICATE ISSUED ON 20/01/00

View Document

22/12/9922 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/05/9226 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/10/8425 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/84

View Document

22/12/8222 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/82

View Document

22/12/8222 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/82

View Document

08/11/798 November 1979 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