NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Appointment of Mr Peter James as a director on 2024-01-16

View Document

10/02/2510 February 2025 Termination of appointment of Robert David Howell Williams as a director on 2025-01-16

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Philip Alexander Robins as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Robert David Howell Williams as a director on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Stephen O'driscoll as a director on 2022-12-12

View Document

24/01/2324 January 2023 Director's details changed for Mr Sean Burke on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Sean Burke on 2023-01-24

View Document

10/02/2210 February 2022 Director's details changed for Mr Stephen O'driscoll on 2022-02-09

View Document

10/02/2210 February 2022 Director's details changed for Mr Stephen O'driscoll on 2022-02-09

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEDDON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH NETHERCOT

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PHILIP ROBINS

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR STEPHEN O’DRISCOLL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR STEVAN TENNANT

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR SEAN BURKE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALPENNY

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR GORDON ADAMS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED PETER BARRY KNIGHTS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GORST

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GULLETT

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WIGZELL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR NICHOLAS SIMON TROLLOPE

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN ELLIS

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT 281 THE FLOWER MARKET WANDSWORTH ROAD LONDON SW8 5NB

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR IAN ROBERT GORST

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY KEITH TROTTER

View Document

24/02/1624 February 2016 09/01/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY HELEN FISHER

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR KEITH TROTTER

View Document

12/01/1512 January 2015 09/01/15 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PETER HALPENNY

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PHILIP HOWARD GULLETT

View Document

09/06/149 June 2014 ALTER ARTICLES 07/04/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT 218 THE FLOWER MARKET WANDSWORTH ROAD LONDON SW8 5NB UNITED KINGDOM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR TIMOTHY ALEX SEDDON

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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