NEST PROPERTY MANAGEMENT & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
28/01/2528 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
08/11/248 November 2024 | Unaudited abridged accounts made up to 2023-04-30 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Registered office address changed from Devcor House 91 North Hill Plymouth PL4 8JT to 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2024-04-10 |
10/04/2410 April 2024 | Registered office address changed from 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to 72 Fielding Road London W4 1DB on 2024-04-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
17/10/2217 October 2022 | Certificate of change of name |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
23/02/1823 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Registered office address changed from , Unit 3 Freeland Way, Slade Reen Road, Erith, Kent, DA8 2LF on 2014-05-20 |
20/05/1420 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 3 FREELAND WAY SLADE REEN ROAD ERITH KENT DA8 2LF |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM DEVCOR HOUSE 91 NORTH HILL PLYMOUTH DEVON PL4 8JT UNITED KINGDOM |
23/01/1423 January 2014 | Registered office address changed from , Devcor House 91 North Hill, Plymouth, Devon, PL4 8JT, United Kingdom on 2014-01-23 |
13/05/1313 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET BURKE |
30/10/1230 October 2012 | DIRECTOR APPOINTED MARGARET LESLEY BURKE |
30/10/1230 October 2012 | COMPANY NAME CHANGED FISHCOMBE COVE (BRIXHAM) LIMITED CERTIFICATE ISSUED ON 30/10/12 |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURKE |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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