NIMBLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Termination of appointment of Roy Grainger Williams as a director on 2025-01-25

View Document

07/02/257 February 2025 Appointment of Ms Amy Louise Martin Smith as a director on 2025-01-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

02/07/242 July 2024 Appointment of Mrs Lucy Gabrielle Marks as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of Richard Michael Harris as a director on 2024-04-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

03/12/213 December 2021 Director's details changed for Mr Richard Michael Harris on 2021-11-26

View Document

03/12/213 December 2021 Director's details changed for Mr Roy Grainger Williams on 2021-11-26

View Document

23/09/2123 September 2021 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-09-23

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 19/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRAINGER WILLIAMS / 19/09/2018

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

06/06/116 June 2011 ALTER ARTICLES 23/05/2011

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/12/1017 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

26/02/1026 February 2010 SECRETARY APPOINTED HUGH GRAINGER WILLIAMS

View Document

22/12/0922 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 17/11/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 17/11/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 17/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FL 10 CHARTERHOUSE SQ LONDON EC1M 6LQ

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 ALTER MEM AND ARTS 02/11/89

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7RQ

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 060588

View Document

04/05/884 May 1988 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