NUTBOURNE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewSatisfaction of charge 040738130011 in full

View Document

09/06/259 June 2025 NewSatisfaction of charge 040738130010 in full

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/06/2418 June 2024 Registration of charge 040738130014, created on 2024-05-29

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

17/11/2317 November 2023 Change of details for Mrs Elizabeth Roberts as a person with significant control on 2023-07-09

View Document

17/11/2317 November 2023 Cessation of David Alan Roberts as a person with significant control on 2023-07-09

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

30/01/2330 January 2023 Satisfaction of charge 040738130009 in full

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

10/05/2210 May 2022 Registration of charge 040738130013, created on 2022-05-09

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr David Alan Roberts as a director on 2022-02-01

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

24/09/2124 September 2021 Registration of charge 040738130012, created on 2021-09-23

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

31/01/2131 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040738130008

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040738130007

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 COMPANY NAME CHANGED NUTBOURNE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED GOLDCAR HOLDINGS LTD CERTIFICATE ISSUED ON 17/01/20

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

11/10/1711 October 2017 CESSATION OF CORDAGE ESTATES LIMITED AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROBERTS

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN ROBERTS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROBERTS

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS ELIZABETH ROBERTS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/11/1510 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROBERTS / 18/09/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID ROBERTS / 18/09/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 29 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID ROBERTS / 02/05/2011

View Document

01/02/111 February 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/10/0927 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED DAVID ALLAN ROBERTS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH ROBERTS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/04/019 April 2001 COMPANY NAME CHANGED THE GROG AND SAUSAGE LTD CERTIFICATE ISSUED ON 09/04/01

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information