NELSON GROVE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN PARKER / 10/03/2011 |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/10/1026 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HALLER / 05/11/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARKER / 09/06/2009 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 13 KYNASTON CLOSE HARROW MIDDX HA3 6TQ |
20/11/0820 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/04/0815 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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