NUTHURST PROPRIETARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Michael Joseph O'callaghan as a director on 2023-04-15

View Document

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

View Accounts

01/03/221 March 2022 Appointment of Mr Nigel Brooke Hutchings as a director on 2022-02-16

View Document

01/03/221 March 2022 Appointment of Mr Stewart Edward Lunniss as a director on 2022-02-15

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS

View Document

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

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 01/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 5B SHEPHERDS HILL LONDON N6 5QJ ENGLAND

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 01/11/2018

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NINIAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/06/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 10/10/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 10/10/2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 17 SHEPHERDS HILL LONDON N6 5QJ

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 03/03/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 03/03/2015

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 7- A SHEPHERDS HILL HIGHGATE LONDON N6 5QJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NINIAN / 10/04/2011

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARTIN JOHN HEARN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BENSON CATT

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL WILLIETS / 22/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE VICTORIA THOMAS / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KNIGHT / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WAKELEY / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENSON FRANKLYN CATT / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DENNIS HENDERSON / 22/06/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM THE PAVILION COOLHURST LAWN TENNIS + SQUASH RACQUETS CLUB COOLHURST ROAD LONDON N8 8EY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, DIRECTOR REX HARMAN ARTHUR HAWORTH LOGGED FORM

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ANNE VICTORIA THOMAS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, DIRECTOR KATHLEEN JOAN JOHNS LOGGED FORM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR REX HAWORTH

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN JOHNS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/06/06; CHANGE OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/06/03; CHANGE OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8825 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 RETURN MADE UP TO 23/06/88; NO CHANGE OF MEMBERS

View Document

25/11/8825 November 1988

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

25/10/2125 October 1921 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