NUCLEI 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
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2022-04-13

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

17/04/2317 April 2023 Cessation of Martin Sowter as a person with significant control on 2022-03-22

View Document

17/04/2317 April 2023 Notification of Sarah Lee-Sowter as a person with significant control on 2022-03-22

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Martin Sowter as a director on 2022-03-22

View Document

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

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY LEE WESTON

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE RUSSELL

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE WESTON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR JACOB SOWTER

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 37-39 MARINE PARADE WORTHING WEST SUSSEX BN11 3QA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. LEE PAUL WESTON / 14/04/2012

View Document

31/05/1231 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY BARRY SURTEES

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR. LEE PAUL WESTON

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SURTEES

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SURTEES

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 42 WITHDEAN ROAD BRIGHTON BN1 5BL UNITED KINGDOM

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR TRASLYN PROPERTIES LTD

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR. SHANE DENIS RUSSELL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR. LEE PAUL WESTON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR. MARTIN SOWTER

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SURTEES / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SURTEES / 01/10/2009

View Document

29/07/1029 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRASLYN PROPERTIES LTD / 01/10/2009

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 44 WITHDEAN ROAD BRIGHTON BN1 5BL UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM UNIT 03 20 WELLINGTON ROAD PORTSLADE EAST SUSSEX BN41 1DN

View Document

09/05/089 May 2008 DIRECTOR APPOINTED TRASLYN PROPERTIES LTD

View Document

09/05/089 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 44 WITHDEAN ROAD BRIGHTON EAST SUSSEX BN1 5BL

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 6 DUNSANY ROAD LONDON W14 0JP

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 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