NIGEL THOMPSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

10/07/2410 July 2024 Notification of Citadel Homes Dv2 Limited as a person with significant control on 2024-06-19

View Document

05/07/245 July 2024 Termination of appointment of Beverly Teresa Thompson as a secretary on 2024-06-18

View Document

05/07/245 July 2024 Termination of appointment of George Nigel Thompson as a director on 2024-06-19

View Document

05/07/245 July 2024 Appointment of Mrs Helen Mary Shields as a director on 2024-06-19

View Document

05/07/245 July 2024 Appointment of Mr Dean Thompson Montgomery as a director on 2024-06-19

View Document

05/07/245 July 2024 Termination of appointment of Beverly Teresa Thompson as a director on 2024-06-19

View Document

05/07/245 July 2024 Registered office address changed from Yew Tree Farm Fenton, Howmill Brampton Cumbria CA8 9JZ to Denton House Chapel Place Carlisle CA2 5DF on 2024-07-05

View Document

05/07/245 July 2024 Cessation of George Nigel Thompson as a person with significant control on 2024-06-19

View Document

05/07/245 July 2024 Cessation of Beverley Teresa Thompson as a person with significant control on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Registration of charge 049297920002, created on 2021-11-24

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049297920001

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / GEORGE NIGEL THOMPSON / 01/08/2016

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / BEVERLEY TERESA THOMPSON / 01/08/2016

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

15/04/1415 April 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/04/1415 April 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/04/1415 April 2014 REREG UNLTD TO LTD; RES02 PASS DATE:11/04/2014

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1415 April 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIGEL THOMPSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY TERESA THOMPSON / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 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