NAIRN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewRegistered office address changed from Tower House Hill Osborne Accountants Tower House Poole Dorset BH15 2JH United Kingdom to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-12

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/04/253 April 2025 Appointment of Mrs Alison Sara Clare Moorby as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Oliver Moorby as a director on 2025-04-03

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 20a Blake Hill Avenue Poole BH14 8QA England to Tower House Hill Osborne Accountants Tower House Poole Dorset BH15 2JH on 2024-05-08

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Cessation of Kingsbury Projects Limited as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Cessation of Bolingbroke Estates Limited as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Change of details for Mrs Alison Moorby as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Andrew James Crowe as a director on 2022-03-31

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096850380002

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CROWE / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 21 WELLINGTON ROAD POOLE DORSET BH14 9LF UNITED KINGDOM

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096850380002

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096850380001

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/05/182 May 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/04/1827 April 2018 CURRSHO FROM 31/07/2017 TO 31/10/2016

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSBURY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLINGBROKE ESTATES LIMITED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSBURY PROJECTS LIMITED

View Document

26/07/1726 July 2017 CESSATION OF OLIVER MOORBY AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF ANDREW JAMES CROWE AS A PSC

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR DAVID ELLIS FRASER KINGSBURY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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