NECTAR ASSET MANAGEMENT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Change of details for Mr Peer Thomas Borg as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Peer Thomas Borg on 2023-03-14

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PER BORG

View Document

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

View Accounts

10/03/2010 March 2020 CESSATION OF CHARLES SHERRATT-DAVIES AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHERRATT-DAVIES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SHERRATT-DAVIES / 01/10/2018

View Document

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

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284740001

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PER BORG / 26/03/2015

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM ST JAMES'S COURT BROWN STREET MANCHESTER M2 1DH ENGLAND

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078284740001

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEWETT

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PREVSHO FROM 05/04/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED MR THOMAS PER BORG

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR DANIEL JAMES HEWETT

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEWETT

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BORG

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DANIEL JAMES HEWETT

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 3 ROSSALL DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2ES ENGLAND

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR THOMAS PEER BORG

View Document

05/01/125 January 2012 COMPANY NAME CHANGED BRITNORDIC PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 05/01/12

View Document

16/12/1116 December 2011 CURREXT FROM 31/10/2012 TO 05/04/2013

View Document

31/10/1131 October 2011 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