NELSON ST PROPERTIES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Neil Alan Utley as a director on 2025-04-30

View Document

11/11/2411 November 2024 Amended micro company accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

20/09/2220 September 2022 Sub-division of shares on 2022-09-02

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MR REECE ALAN UTLEY

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE ALAN UTLEY / 14/11/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN UTLEY

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY LYNDA MITTY

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MITTY

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 93-95 MOUNT PLEASANT LIVERPOOL L3 5TB ENGLAND

View Document

28/03/1928 March 2019 Registered office address changed from , 93-95 Mount Pleasant, Liverpool, L3 5TB, England to Larkins Farm, 199 Nine Ashes Road Nine Ashes Ingatestone CM4 0JY on 2019-03-28

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR NATHAN DAVIS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID JONATHAN BRYAN

View Document

28/03/1928 March 2019 CESSATION OF ADAM MITTY AS A PSC

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094345800003

View Document

14/03/1914 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094345800002

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094345800001

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094345800003

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MITTY / 24/10/2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094345800001

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094345800002

View Document

15/06/1615 June 2016 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Larkins Farm, 199 Nine Ashes Road Nine Ashes Ingatestone CM4 0JY on 2016-06-15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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