NIMROD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO HERZMANSKY / 01/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO HERZMANSKY / 31/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAFFAELE MELLINO

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO HERZMANSKY / 11/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO HERZMANSKY / 11/07/2011

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAVE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR RAFFAELE MELLINO

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAVE

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO HERZMANSKY / 02/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAGGE CAVE / 02/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAVE / 01/12/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX UNITED KINGDOM

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 4 WESTBURY MEWS WESTBURY ON TRYM BRISTOL BS9 3QA

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 7-9 CHURCH ROAD, LAWRENCE HILL BRISTOL AVON BS5 9JJ

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 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