NUFFIELD LAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/04/197 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 96 LANSBURY DRIVE HAYES UB4 8SD ENGLAND

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 02/10/17 STATEMENT OF CAPITAL GBP 800

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NISHEET PATEL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS KUSUMBEN CHANDRAKANT PATEL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS LINA PANESAR

View Document

02/10/172 October 2017 COMPANY NAME CHANGED WELL PAID LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUMBEN PATEL

View Document

02/10/172 October 2017 CESSATION OF NISHEET PATEL AS A PSC

View Document

02/10/172 October 2017 CESSATION OF NISHEET PATEL AS A PSC

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 10/08/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 17/02/2015

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/12/134 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED STAGGA LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

12/08/1312 August 2013 DISS REQUEST WITHDRAWN

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

21/11/1221 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 29 COTMAN GARDENS 29 COTMAN GARDENS EDGWARE HA8 5TQ ENGLAND

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 13/08/2012

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 19/10/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 29 COTMAN GARDENS 29 COTMAN GARDENS EDGWARE HA0 4JK ENGLAND

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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