NUTTALL HOME LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 5 THE STREET SHIPTON MOYNE TETBURY GL8 8PN ENGLAND

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 1B THE VILLAGE 101 AMIES STREET LONDON SW11 2JW

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GYTHA MIRANDA NUTTALL / 01/06/2014

View Document

14/09/1414 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 6 THE VILLAGE 101 AMIES STREET LONDON SW11 2JW ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GYTHA MIRANDA NUTTALL / 01/12/2012

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 100

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

17/11/0917 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0911 November 2009 CHANGE PERSON AS DIRECTOR

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED AMBER LOUISE AIKENS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED GYTHA MIRANDA NUTTALL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/08/0917 August 2009 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