NIVAS PROPERTY DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810005 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810006 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810009 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810008 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810007 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810001 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 133219810004 in full |
| 03/09/253 September 2025 | Appointment of Mrs Amber Kristina Savin as a director on 2025-09-03 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-24 with updates |
| 22/05/2522 May 2025 | Notification of Nivas Holdings Ltd as a person with significant control on 2025-05-01 |
| 22/05/2522 May 2025 | Director's details changed for Mr William Thomas Savin on 2025-04-29 |
| 22/05/2522 May 2025 | Cessation of William Thomas Savin as a person with significant control on 2025-05-01 |
| 22/05/2522 May 2025 | Change of details for Mr William Thomas Savin as a person with significant control on 2025-04-29 |
| 01/05/251 May 2025 | Certificate of change of name |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 14/09/2314 September 2023 | Registration of charge 133219810009, created on 2023-08-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 06/03/236 March 2023 | Registered office address changed from 51 Ramley Road Lymington SO41 8GZ England to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 2023-03-06 |
| 10/02/2310 February 2023 | Registration of charge 133219810008, created on 2023-01-30 |
| 10/02/2310 February 2023 | Registration of charge 133219810007, created on 2023-01-30 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 16/12/2216 December 2022 | Registration of charge 133219810005, created on 2022-12-09 |
| 16/12/2216 December 2022 | Registration of charge 133219810006, created on 2022-12-09 |
| 10/11/2210 November 2022 | Satisfaction of charge 133219810002 in full |
| 28/09/2228 September 2022 | Satisfaction of charge 133219810003 in full |
| 21/09/2221 September 2022 | Registration of charge 133219810004, created on 2022-09-14 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/02/228 February 2022 | Registration of charge 133219810002, created on 2022-01-31 |
| 08/07/218 July 2021 | Registration of charge 133219810001, created on 2021-06-30 |
| 08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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