NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Appointment of Mr Simon Anthony Clark as a director on 2025-05-29 |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-04 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Second filing of Confirmation Statement dated 2021-10-04 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ADDIS |
08/06/178 June 2017 | DIRECTOR APPOINTED MR WILLIAM HENRY SMITH |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH GILL |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
25/02/1325 February 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GILL / 13/06/2011 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
04/05/104 May 2010 | SECRETARY APPOINTED JANE ELIZABETH MCINTOSH LAMB |
29/04/1029 April 2010 | DIRECTOR APPOINTED STEVEN ANDREW LAMB |
29/04/1029 April 2010 | DIRECTOR APPOINTED MISS SARAH LOUISE GILL |
29/04/1029 April 2010 | DIRECTOR APPOINTED VIVIENNE ELLEN ADDIS |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, BROOK FARMHOUSE, STEBBING ROAD, FELSTED, ESSEX, CM6 3LQ |
29/04/1029 April 2010 | DIRECTOR APPOINTED DAVID ARTHUR PENFOLD |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE TRESADERN |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRESADERN |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LOUISE TRESADERN |
29/04/1029 April 2010 | 21/04/10 STATEMENT OF CAPITAL GBP 2 |
11/03/1011 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
12/01/1012 January 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
23/02/0923 February 2009 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
04/10/074 October 2007 | 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