NOSTALGIA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Termination of appointment of Elizabeth Mary Durrant as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Elizabeth Mary Durrant as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of David Ross Durrant as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Elizabeth Mary Durrant as a person with significant control on 2024-01-18

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Nicholas Oliver Durrant on 2022-04-29

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HINES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS OLIVER DURRANT

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED NOSTALGIA UK LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

17/08/1717 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS DURRANT / 20/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 20/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 20/12/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043280000003

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLANDS MILL 61 SHAW HEATH STOCKPORT CHESHIRE SK3 8BH

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043280000002

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 13/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 11/11/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY DURRANT / 21/12/2009

View Document

07/01/107 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS DURRANT / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DURRANT / 21/12/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR NICHOLAS OLIVER DURRANT

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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