NOSTALGIA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/01/2419 January 2024 | Termination of appointment of Elizabeth Mary Durrant as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Elizabeth Mary Durrant as a secretary on 2024-01-18 |
18/01/2418 January 2024 | Cessation of David Ross Durrant as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Elizabeth Mary Durrant as a person with significant control on 2024-01-18 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Director's details changed for Mr Nicholas Oliver Durrant on 2022-04-29 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
27/09/1827 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HINES |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS OLIVER DURRANT |
23/11/1723 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
17/08/1717 August 2017 | COMPANY NAME CHANGED NOSTALGIA UK LIMITED CERTIFICATE ISSUED ON 17/08/17 |
17/08/1717 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS DURRANT / 20/12/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 20/12/2016 |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 20/12/2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043280000003 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLANDS MILL 61 SHAW HEATH STOCKPORT CHESHIRE SK3 8BH |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
31/07/1331 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043280000002 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 13/02/2012 |
22/12/1122 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 11/11/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 21/12/2009 |
07/01/107 January 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS DURRANT / 21/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 21/12/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/06/082 June 2008 | DIRECTOR APPOINTED MR NICHOLAS OLIVER DURRANT |
06/02/086 February 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/11/0424 November 2004 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | NEW DIRECTOR APPOINTED |
29/11/0329 November 2003 | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | VARYING SHARE RIGHTS AND NAMES |
08/01/038 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
29/11/0129 November 2001 | SECRETARY RESIGNED |
29/11/0129 November 2001 | DIRECTOR RESIGNED |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB |
26/11/0126 November 2001 | DIRECTOR RESIGNED |
26/11/0126 November 2001 | SECRETARY RESIGNED |
23/11/0123 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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