NUNSMERE 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
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Satisfaction of charge 2 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 1 in full

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONI NALBORCZYK

View Document

26/01/1626 January 2016 AUDITOR'S RESIGNATION

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI JAN NALBORCZYK / 01/01/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLLAND SEABURY / 01/01/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLAND SEABURY / 01/01/2015

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

07/05/137 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/04/094 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/02/08; CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 £ IC 75/50 31/01/08 £ SR 25@1=25

View Document

06/02/086 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/05/073 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/09/0612 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 £ IC 100/75 31/07/06 £ SR 25@1=25

View Document

29/08/0629 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED BRABCO 310 LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

20/02/0320 February 2003 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