NAUTILUS OWNERS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

19/02/2519 February 2025 Appointment of Ms Tanya Estelle Gross as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of June Rose Hussey as a director on 2025-02-17

View Document

15/02/2515 February 2025 Appointment of Mr Anthony Matthew Dayman as a director on 2025-02-14

View Document

15/02/2515 February 2025 Appointment of Mrs Lisa Janine Wilson as a director on 2025-02-14

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/01/2420 January 2024 Termination of appointment of Sandra Lesley Prideaux as a director on 2024-01-19

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/01/2330 January 2023 Appointment of June Rose Hussey as a director on 2023-01-26

View Document

30/01/2330 January 2023 Termination of appointment of Osman Hamid as a director on 2023-01-14

View Document

30/01/2330 January 2023 Appointment of Christopher Jordan Ashworth as a director on 2023-01-26

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED SANDRA LESLEY PRIDEAUX

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED OSMAN HAMID

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY LINDA GLEES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR RICHARD WHEATLEY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA GLEES

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MRS KATIE GRACE BAWDEN

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA EVANS / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS LINDA EVANS

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTT

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM MALVERN TREGYE ROAD CARNON DOWNS TRURO CORNWALL TR3 6JH

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS LINDSAY GENE SWINFIELD

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 ALTER ARTICLES 08/02/2013

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTT / 14/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA GLEES / 14/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/09/1014 September 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANNABEL GREENFIELD

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT GREENFIELD / 14/05/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNABEL GREENFIELD

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR LINDA GLEES / 14/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM C/O BURNHAMS LIMITED 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

19/10/0919 October 2009 SECRETARY APPOINTED DR LINDA GLEES

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED DR LINDA GLEES

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED WILLIAM BUTT

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 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