NEXTERRA OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE United Kingdom to 50B Carter Lane London EC4V 5EA on 2025-05-27 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-11-28 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
04/03/244 March 2024 | Registered office address changed from Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd United Kingdom to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 2024-03-04 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2022-11-28 |
15/01/2415 January 2024 | Notification of Ian Charles Brooking as a person with significant control on 2023-12-18 |
15/01/2415 January 2024 | Cessation of Cogen Limited as a person with significant control on 2023-12-18 |
28/11/2328 November 2023 | Annual accounts for year ending 28 Nov 2023 |
17/08/2317 August 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
28/02/2328 February 2023 | Accounts for a small company made up to 2021-11-30 |
28/11/2228 November 2022 | Previous accounting period shortened from 2021-11-30 to 2021-11-29 |
28/11/2228 November 2022 | Annual accounts for year ending 28 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-01 with updates |
14/06/2114 June 2021 | Previous accounting period extended from 2020-08-31 to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/04/2023 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
29/05/1929 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR PETER ALEXANDER SCHECK |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN BROOKING |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR DEJAN SPARICA |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR IAN YOUNG MILLER |
16/11/1816 November 2018 | CESSATION OF IAN CHARLES BROOKING AS A PSC |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGEN LIMITED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1817 August 2018 | COMPANY NAME CHANGED GRIMETHORPE PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/08/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 25/10/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 25/10/2017 |
28/09/1728 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
02/08/162 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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