NEXFIELD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/12/2123 December 2021 | Registration of charge 074078280004, created on 2021-12-23 |
23/12/2123 December 2021 | Registration of charge 074078280005, created on 2021-12-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CORDERO-BARNETT / 15/10/2017 |
01/11/181 November 2018 | CESSATION OF CHARLOTTE JACARANDA CORDERO-BARNETT AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 8 EAST STREET MORETON-IN-MARSH GLOUCESTERSHIRE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074078280003 |
06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074078280001 |
06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074078280002 |
11/06/1611 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/04/1513 April 2015 | 06/02/15 STATEMENT OF CAPITAL GBP 110 |
01/12/141 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 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 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 6 BREAM'S BUILDINGS LONDON EC4A 1QL |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/03/112 March 2011 | 07/12/10 STATEMENT OF CAPITAL GBP 100 |
06/01/116 January 2011 | ADOPT ARTICLES 14/10/2010 |
23/12/1023 December 2010 | DIRECTOR APPOINTED JAMES CORDERO |
13/12/1013 December 2010 | DIRECTOR APPOINTED CHARLOTTE JACARANDA CORDERO BARNETT |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
08/12/108 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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