NETTLEFOLD PROPERTY SERVICES LTD

Company Documents

DateDescription
22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Termination of appointment of Sandya Rani Veeramachaneni as a director on 2022-11-21

View Document

09/11/229 November 2022 Appointment of Ms Sandya Rani Veeramachaneni as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Sandya Veeramachaneni as a director on 2022-11-01

View Document

08/11/228 November 2022 Change of details for Mr Juan Carlos Lebron Gonzalez as a person with significant control on 2022-05-10

View Document

07/11/227 November 2022 Cessation of Sandya Veeramachaneni as a person with significant control on 2022-11-01

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

17/01/2217 January 2022 Registered office address changed from 124 Washington Road Worcester Park KT4 8JJ England to Berkeley Center 246-250 Romford Road London E7 9HZ on 2022-01-17

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Change of details for Ms Sandya Veeramachaneni as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Juan Carlos Lebron Gonzalez as a person with significant control on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/10/177 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/11/141 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 6 MORAN HOUSE 449 -451 HIGH ROAD LONDON NW10 2JJ

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDYA VEERAMACHANENI / 01/09/2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/04/1313 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/10/1228 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDYA VEERAMACHANENI / 27/09/2010

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 3 RANYARD CLOSE CHESSINGTON SURREY KT9 1HR UNITED KINGDOM

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 3B NETTLEFOLD PLACE WEST NORWOOD SE27 0JW

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL & CO

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDYA VEERAMACHANENI / 09/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/09/0921 September 2009 PREVSHO FROM 31/10/2009 TO 30/06/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY RAMANATHAN ATCHUTHARAMAN

View Document

10/09/0810 September 2008 SECRETARY APPOINTED DANIEL & CO

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR RAMANATHAN ATCHUTHARAMAN

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MR RAMANATHAN ATCHUTHARAMAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY SANDYA VEERAMACHANENI

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR RAMANATHAN ATCHUTHARAMAN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR RAMANATHAN ATCHUTHARAMAN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MISS SANDYA VEERAMACHANENI

View Document

24/10/0724 October 2007 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