NUTBOURNE PARK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

06/03/246 March 2024 Registered office address changed from 7 Cooks Lane Emsworth Hampshire PO10 8LG England to 10 Park Road Hayling Island PO11 0HU on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Appointment of Mrs Caron Tracy Clark as a director on 2023-12-01

View Document

12/12/2312 December 2023 Termination of appointment of Susan Tibbles as a director on 2023-12-01

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Appointment of Mr John Richard Searle as a director on 2022-08-26

View Document

13/09/2213 September 2022 Appointment of Mr Colin Brian Taylor as a director on 2022-08-26

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Termination of appointment of Sylvia Mary Dyke as a director on 2021-07-21

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/11/1811 November 2018 DIRECTOR APPOINTED MRS SYLVIA MARY DYKE

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BODFISH

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS DAWN CROKER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS SUSAN TIBBLES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS PARKER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PYCROFT

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ZERBINI

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS JUDITH CHAPMAN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS JANE ELIZABETH WATSON

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHASE

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1415 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 41

View Document

29/04/1429 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/138 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DENIS PARKER

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNING

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O CORNISH & CO LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ ENGLAND

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 31 CORNISH + CO (ACCOUNTANTS) QUEENS STREET EMSWORTH HANTS PO10 7BJ

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR ROBERT BODFISH

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BROWNING / 30/03/2010

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES ADRIAN STEPHENS / 30/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PYCROFT / 30/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ZERBINI / 30/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST CHASE / 30/03/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED NIGEL CHARLES ADRIAN STEPHENS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARRY TUCKER LOGGED FORM

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ANN CHASE

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CORNISH + CO (ACCOUNTANTS) QUEENS STREET EMSWORTH HANTS PO10 7BJ

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 30/03/04; CHANGE OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 31 QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BJ

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: CORNISH AND CO ACCOUNTANTS 31 QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BJ

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; CHANGE OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 5 NUTBOURNE PARK NUTBOURNE CHICHESTER WEST SUSSEX PO18 8RU

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information