NESTHALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1823 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGE

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/04/1322 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 20/10/06

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/05/9622 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 RETURN MADE UP TO 11/04/96; CHANGE OF MEMBERS

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: WELLINGTON HOUSE 19 CHURCH STREET WEYBRIDGE,SURREY KT13 8DE

View Document

05/03/935 March 1993 RETURN MADE UP TO 11/04/92; CHANGE OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/05/9129 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 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