NUTSHELL LANE MANAGEMENT COMPANY 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 Confirmation statement made on 2025-06-09 with no updates

View Document

22/05/2522 May 2025 Secretary's details changed for Mr Drew Anthony Powell on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr Drew Anthony Powell on 2025-05-22

View Document

21/05/2521 May 2025 Registered office address changed from 2 the Glen Nutshell Lane, Upper Hale Farnham GU9 0FF England to Glenwood House Nutshell Lane Upper Hale Farnham GU9 0HG on 2025-05-21

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR JOHN PAUL DEELEY

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEANETTE TAPPIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR BENJAMIN JEFFERSON PADLEY

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DYSON

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MRS DIANA MARGARET DYSON

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/03/1929 March 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/03/188 March 2018 APPROVAL OF AGM 2017 MINUTES 26/02/2018

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYAN

View Document

23/11/1723 November 2017 DIRECTORS RE-ELECTED 09/11/2017

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA MALLORIE

View Document

07/09/177 September 2017 RESIGNATION OF TREASURER/ACCOUNTS COORDINATOR/NEW TREASURER/ACCOUNTS COORDINATOR BE APPOINTED 14/07/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA MALLORIE

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 3 THE GLEN NUTSHELL LANE FARNHAM SURREY GU9 0FF

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS DIANA MARGARET MALLORIE

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 2 THE GLEN NUTSHELL LANE UPPER HALE FARNHAM GU9 0FF ENGLAND

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS DIANA MARGARET MALLORIE

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 3 THE GLEN NUTSHELL LANE FARNHAM SURREY GU9 0HG

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANA MALLORIE

View Document

29/07/1729 July 2017 CESSATION OF PETER REGINALD DYSON AS A PSC

View Document

29/07/1729 July 2017 SECRETARY APPOINTED MR DREW ANTHONY POWELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS JEANETTE DAWN TAPPIN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DREW ANTHONY POWELL

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 09/06/16 NO MEMBER LIST

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 09/06/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 09/06/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 09/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 09/06/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 09/06/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CLOSE / 09/06/2010

View Document

25/06/1025 June 2010 09/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MURRAY JOHN WALLACE / 09/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 09/06/09

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MAARTEN SEWARD

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HOPE

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 09/06/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 09/06/06

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 ANNUAL RETURN MADE UP TO 09/06/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 09/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 ANNUAL RETURN MADE UP TO 09/06/03

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 09/06/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 63 HIGH STREET ALTON HAMPSHIRE GU34 1AF

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 63 HIGH STREET ALTON HAMPSHIRE GU34 1AF

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 09/06/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 09/06/00

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 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