NEST LETTINGS & MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN IRBY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

22/07/1322 July 2013 PREVSHO FROM 21/06/2013 TO 31/12/2012

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 21 June 2012

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 04/04/2013

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O COUNTRYWIDE RESIDENTIAL LETTINGS LTD FOUTH FLOOR THAMESGATE HOUSE VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6DF ENGLAND

View Document

24/01/1324 January 2013 PREVSHO FROM 30/09/2012 TO 21/06/2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE ASKHAM

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY CLARE ASKHAM

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 18-22 ST MICHAELS ROAD ST MICHAELS MEWS LEEDS LS6 3AW

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR JULIAN MATTHEW IRBY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1212 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ASKHAM / 28/04/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 54 WOODLAND HILL WHITKIRK LEEDS LS15 7DG

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 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