NEST EGG PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Guy George Andrew Carruthers as a person with significant control on 2016-04-06

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY CARRUTHERS / 20/05/2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/0921 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FOURSHELLS QUEEN KATHERINE ROAD LYMINGTON HAMPSHIRE SO41 3RY

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 4 MULROY DRIVE CAMBERLEY SURREY GU15 1LX

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 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