NEST MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of Mrs Kim Place as a director on 2025-04-01 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
02/04/242 April 2024 | Director's details changed for Louisa Jane Maria Turchet on 2024-03-29 |
29/02/2429 February 2024 | Appointment of Louisa Jane Maria Turchet as a director on 2024-01-01 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Particulars of variation of rights attached to shares |
20/05/2320 May 2023 | Change of share class name or designation |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
22/01/1922 January 2019 | SECRETARY APPOINTED LORNA BIONDI |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, SECRETARY JOY TURVEY |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TURNER |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | ADOPT ARTICLES 26/03/2018 |
03/04/183 April 2018 | STATEMENT OF COMPANY'S OBJECTS |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR ROBERT TURNER / 22/03/2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR APPOINTED MR SEAN MCGUIGGAN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM UNIT 3.3 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
30/07/1530 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/06/1513 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039286780004 |
20/02/1520 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR ROBERT TURNER / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOY PAMELA TURVEY / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD DONALD TURVEY / 19/02/2010 |
24/09/0924 September 2009 | DIRECTOR APPOINTED DR ALISTAIR ROBERT TURNER |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/04/0718 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
17/03/0617 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 226 MELTON ROAD EDWALTON NOTTINGHAM NG12 4BS |
06/02/066 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | DIRECTOR RESIGNED |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/03/0226 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
28/03/0128 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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