THE NESBITT SQUARE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr David Ronald Woolley as a director on 2022-12-15

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/223 November 2022 Director's details changed for Ms Susan Claire Evans on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY NAP CHEUNG

View Document

17/02/1617 February 2016 CORPORATE SECRETARY APPOINTED PMUK (LONDON) LTD

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1 NESBITT SQUARE COXWELL ROAD LONDON SE19 3AB

View Document

11/01/1611 January 2016 08/01/16 NO MEMBER LIST

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/153 February 2015 08/01/15 NO MEMBER LIST

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 08/01/14 NO MEMBER LIST

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/01/1326 January 2013 08/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/01/128 January 2012 08/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1115 January 2011 08/01/11 NO MEMBER LIST

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 08/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE EVANS / 13/01/2010

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 08/01/04

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 08/01/03

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 ANNUAL RETURN MADE UP TO 08/01/02

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 08/01/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 08/01/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 08/01/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 08/01/98

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 08/01/97

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 08/01/96

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 4 NESBITT SQUARE COXWELL ROAD LONDON SE19 3AB

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 08/01/95

View Document

11/10/9511 October 1995 ORDER OF COURT - RESTORATION 09/10/95

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 08/01/94

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 STRUCK OFF AND DISSOLVED

View Document

17/01/9517 January 1995 FIRST GAZETTE

View Document

07/07/947 July 1994 STRIKE-OFF ACTION SUSPENDED

View Document

28/06/9428 June 1994 FIRST GAZETTE

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 08/01/93

View Document

14/10/9214 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9210 January 1992 SECRETARY RESIGNED

View Document

08/01/928 January 1992 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