NETTLETON GATE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

16/03/2416 March 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

24/02/2324 February 2023 Appointment of Anthony Hugh Smith as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of David John Norman as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Syed Waqas Ahmed as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Euan Daney Ross Cameron as a director on 2023-02-23

View Document

24/02/2324 February 2023 Registered office address changed from C/O Nettleton Gate Limited 8 Calthorpe Road Birmingham B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Suzannah Ruth Lucas as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Mark David Culwick as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Rhona Gregg as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Change of details for The Binding Site Corporation Limited as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Charles Raoul De Rohan as a director on 2023-02-23

View Document

17/02/2317 February 2023 Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 SECRETARY APPOINTED SUZANNAH RUTH LUCAS

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY EMMA TREVIS

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 21/06/2017

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 21/06/17

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/03/164 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 SECRETARY APPOINTED EMMA TREVIS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK CULWICK

View Document

01/12/151 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/08/1125 August 2011 ALTER ARTICLES 01/07/2011

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/05/1127 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR MARK DAVID CULWICK

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR SYKES

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR MARK DAVID CULWICK

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SYKES

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHARLES RAOUL DE ROHAN

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM BUILDING A WARSTOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 4ST

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/10/1022 October 2010 AUDITOR'S REPORT - SECTION 519

View Document

04/10/104 October 2010 PREVSHO FROM 05/04/2011 TO 30/09/2010

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 76 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LU

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOLHOUSE

View Document

20/09/1020 September 2010 SECRETARY APPOINTED TREVOR JOHN SYKES

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR TREVOR JOHN SYKES

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

13/09/1013 September 2010 ALLOT SHARES 02/09/2010

View Document

13/09/1013 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 770005

View Document

07/09/107 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/107 September 2010 ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 770004

View Document

07/09/107 September 2010 CONSOLIDATION 17/08/10

View Document

22/04/1022 April 2010 ADOPT ARTICLES 25/02/2010

View Document

23/03/1023 March 2010 ARTICLES OF ASSOCIATION

View Document

23/03/1023 March 2010 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR MARTIN BRENNAN WOOLHOUSE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK LEE

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS NAYLOR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE CALDER

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY APPOINTED MARK SAMUEL WILTON LEE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY ALISON READMAN

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POVALL / 10/04/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED THOMAS MURRAY NAYLOR

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WARBURTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JULIE ANNE CALDER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAYBURY

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/09/0713 September 2007 S-DIV 28/08/07

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED CALTHORPE (DONNE HOUSE) LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 S80A AUTH TO ALLOT SEC 15/02/02

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED DRYBEAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

02/03/012 March 2001 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