NETTLEDENE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Dermot Robert Strangwayes-Booth as a secretary on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Msp Corporate Services Limited as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Registered office address changed from Peacock House Peacock Lane Old Beetley Dereham Norfolk NR20 4DG United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2025-01-13

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-24

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

13/12/2213 December 2022 Registered office address changed from 108 the Street Kettlestone Fakenham Norfolk NR21 0AU England to Peacock House Peacock Lane Old Beetley Dereham Norfolk NR20 4DG on 2022-12-13

View Document

13/12/2213 December 2022 Secretary's details changed for Mr Dermot Robert Strangwayes-Booth on 2022-11-25

View Document

28/09/2228 September 2022 Director's details changed for Mr Robert Ian Harper on 2022-09-22

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-24

View Document

04/02/224 February 2022 Appointment of Mr Dermot Robert Strangwayes-Booth as a secretary on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Ck Corporate Services Limited as a secretary on 2022-01-31

View Document

04/02/224 February 2022 Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to 108 the Street Kettlestone Fakenham Norfolk NR21 0AU on 2022-02-04

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-24

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAKER

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 24/03/14

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 24/03/13

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 24/03/11

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K CORPORATE SERVICES LIMITED / 01/12/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

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

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 24/03/07

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: SCOTLANDS HOUSE WARFIELD BRACKNELL BERKS RG42 6AJ

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 3 PINFOLD LANE ASHAMSTEAD READING BERKS. RG8 8SL

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

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

20/06/9420 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: ST CLEMENTS ASHAMPSTEAD READING RG8 8SH

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 121087

View Document

24/04/8724 April 1987 NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: G OFFICE CHANGED 27/02/87 84 BAKER STREET LONDON W1

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 09/01/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 26/10/84; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 14/01/84; FULL LIST OF MEMBERS

View Document

30/04/8230 April 1982 ALTER MEM AND ARTS

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