NIRVANA SPA & LEISURE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mrs Joanna Faye Powley as a director on 2025-08-19

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2017-12-31

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2024-12-31

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2016-12-31

View Document

13/05/2513 May 2025 Change of details for Mr John Gerald Barley as a person with significant control on 2016-04-06

View Document

13/05/2513 May 2025 Notification of Peter Dominic Mcgeown as a person with significant control on 2016-04-06

View Document

13/05/2513 May 2025 Notification of Diana Margaret Barley as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Satisfaction of charge 7 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

17/01/1817 January 2018 Confirmation statement made on 2017-12-31 with updates

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/02/177 February 2017 Confirmation statement made on 2016-12-31 with updates

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL BARLEY / 31/12/2011

View Document

27/02/1427 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 ALTER ARTICLES 21/10/2013

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

11/03/1311 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDING

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

25/03/1125 March 2011 SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL WILLIAM BROWN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL BARLEY / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE BROWN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD BARLEY / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA MARGARET BARLEY / 01/10/2009

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER HARDING / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET BARLEY / 01/10/2009

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/11/00

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: FOLK HOUSE CHURCH STREET READING RG1 2SB

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 03/04/97

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED BARLEY & JUPP LIMITED CERTIFICATE ISSUED ON 21/03/97

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/11/95; CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 � IC 1000/857 20/12/94 � SR 143@1=143

View Document

06/01/956 January 1995 ALTER MEM AND ARTS 20/12/94

View Document

06/01/956 January 1995 ALTER MEM AND ARTS 20/12/94 PUR OWN SHARES, CAP 20/12/94

View Document

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

View Document

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

View Document

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

View Document

11/12/9411 December 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/12/9119 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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