NIMROD PRESERVATION GROUP XV232 C.I.C.

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/03/243 March 2024 Registered office address changed from Rosedale Wellbrookside Peterchurch Hereford HR2 0SP England to 7 Cherry Hill Rise Fownhope Hereford HR1 4FQ on 2024-03-03

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-09-30

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

18/06/2118 June 2021 Micro company accounts made up to 2020-09-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/08/1822 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT MORGAN

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MORGAN MORGAN / 21/08/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR TREVOR CLARK

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 136 BROUGHTON ROAD BANBURY OX16 9QQ ENGLAND

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED NIMROD PRESERVATION GROUP XV232 LTD CERTIFICATE ISSUED ON 11/01/18

View Document

11/01/1811 January 2018 CONVERSION TO A CIC

View Document

11/01/1811 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 2 COSFORD CLOSE REDDITCH B98 0BH ENGLAND

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR KEVIN DAVID CONNOR

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA BROPHY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA BROPHY

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR STUART ANDREW BENNETT

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR GRAHAM MORGAN MORGAN

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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