NETTLEHAM CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Lee Raymond Pittam as a director on 2024-11-08

View Document

15/11/2415 November 2024 Appointment of Deborah Jane Brown as a director on 2024-11-08

View Document

16/10/2416 October 2024 Termination of appointment of Glyn David Mabey as a director on 2024-08-08

View Document

26/07/2426 July 2024 Appointment of Mr Andrew David Richards as a director on 2024-07-26

View Document

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

View Accounts

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2223 December 2022 Termination of appointment of Deborah Brown as a secretary on 2022-12-14

View Document

23/12/2223 December 2022 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2022-12-23

View Document

23/12/2223 December 2022 Appointment of Preim Ltd as a secretary on 2022-12-14

View Document

04/11/224 November 2022 Appointment of Mr Glyn David Mabey as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/10/2118 October 2021 Cessation of Larkfleet Limited as a person with significant control on 2021-09-30

View Document

18/10/2118 October 2021 Notification of Allison Homes Limited as a person with significant control on 2021-09-30

View Document

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

View Accounts

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARYL KIRKLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 DIRECTOR APPOINTED MR LEE RAYMOND PITTAM

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ENDERSBY

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

18/04/1918 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

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

View Accounts

21/08/1821 August 2018 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