NIMBLE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Previous accounting period extended from 2024-08-31 to 2025-01-31 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
27/05/2527 May 2025 | Change of details for Mr George Kevin Ball as a person with significant control on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Mr George Kevin Ball on 2025-05-23 |
23/05/2523 May 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2025-05-23 |
10/02/2510 February 2025 | Change of details for Mr George Kevin Ball as a person with significant control on 2025-02-10 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-01 with updates |
13/06/2413 June 2024 | Director's details changed for Mr George Kevin Ball on 2024-06-11 |
12/06/2412 June 2024 | Director's details changed for Mr George Kevin Ball on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from 7 st Nicholas Drive Shepperton Middlesex TW17 9LD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-11 |
06/06/246 June 2024 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 7 st Nicholas Drive Shepperton Middlesex TW17 9LD on 2024-06-06 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
19/01/2319 January 2023 | Change of details for Mr George Kevin Ball as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 7 st. Nicholas Drive Shepperton TW17 9LD United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr George Kevin Ball on 2023-01-19 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/01/2220 January 2022 | Registration of charge 108971040001, created on 2022-01-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/02/2128 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/08/2014 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
14/08/2014 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE KEVIN BALL |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEVIN BALL / 01/11/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
07/05/197 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
03/08/173 August 2017 | 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