NEST DEVELOPMENT CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

09/05/259 May 2025

View Document

13/01/2513 January 2025 Registration of charge 072375270014, created on 2025-01-10

View Document

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

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registration of charge 072375270013, created on 2023-05-11

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

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

29/11/2129 November 2021 Change of details for Mr Nicholas James Glendinning as a person with significant control on 2021-11-02

View Document

29/11/2129 November 2021 Director's details changed for Mr Nicholas James Glendinning on 2021-11-02

View Document

27/10/2127 October 2021 Director's details changed for Mr Nicholas James Glendinning on 2021-10-15

View Document

27/10/2127 October 2021 Change of details for Mr Nicholas James Glendinning as a person with significant control on 2021-10-15

View Document

27/10/2127 October 2021 Registered office address changed from Clopton Park Unit 2C Woodbridge Suffolk IP13 6QT United Kingdom to 9 Liberator House Clopton Park Woodbridge Suffolk IP13 6QT on 2021-10-27

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072375270012

View Document

25/09/2025 September 2020 CESSATION OF CAMILLE FRANCES GLENDINNING AS A PSC

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR CAMILLE GLENDINNING

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, SECRETARY CAMILLE GLENDINNING

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072375270011

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 30/04/2019

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 30/04/2019

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 29/04/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072375270010

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GLENDINNING / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 14/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 15/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES GLENDINNING

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 15/04/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GLENDINNING / 15/04/2018

View Document

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

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072375270009

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072375270008

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072375270006

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072375270005

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072375270007

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072375270007

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072375270006

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GLENDINNING / 15/02/2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE FRANCES GLENDINNING / 15/02/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

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

View Accounts

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072375270004

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072375270005

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM CANDLERIGGS HOUSE OLD CHURCH ROAD MELTON SUFFOLK IP13 6DH

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072375270003

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072375270004

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GLENDINNING / 17/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE GLENDINNING / 17/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM APPLE HOUSE METHERSGSTE SUTTON WOODBRIDGE SUFFOLK IP12 3JL

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072375270003

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLE GLENDINNING / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GLENDINNING / 25/04/2013

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 SECRETARY APPOINTED MRS CAMILLE FRANCES GLENDINNING

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE ELMS LOWER ROAD LITTLE BLAKENHAM IPSWICH SUFFOLK IP8 4NF UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED LIVELY CUT LIMITED CERTIFICATE ISSUED ON 16/07/10

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS CAMILLE GLENDINNING

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR NICHOLAS GLENDINNING

View Document

02/07/102 July 2010 29/04/10 STATEMENT OF CAPITAL GBP 100

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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