NUGENT WALTERS PROPERTY LLP

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2021 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20-26 ROSEBERY AVENUE LONDON EC1R 4SX

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3355910002

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3355910003

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WALTERS

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NWN DEVELOPMENTS LTD

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 14/03/16

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 14/03/15

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3355910002

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 14/03/14

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 14/03/13

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 55 ENNISMORE GARDENS KINGHTSBRIDGE LONDON SW7 1AJ UNITED KINGDOM

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 ANNUAL RETURN MADE UP TO 14/03/12

View Document

02/04/122 April 2012 CORPORATE LLP MEMBER APPOINTED NWN DEVELOPMENTS LTD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL NUGENT

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 14/03/11

View Document

28/04/1028 April 2010 ANNUAL RETURN MADE UP TO 14/03/10

View Document

03/02/103 February 2010 LLP MEMBER APPOINTED SUSAN WALTERS

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

20/08/0920 August 2009 MEMBER'S PARTICULARS ROGER WALTERS LOGGED FORM

View Document

15/08/0915 August 2009 DISS40 (DISS40(SOAD))

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

18/06/0918 June 2009 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

18/06/0918 June 2009 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 LLP MEMBER APPOINTED NEIL NUGENT

View Document

26/03/0826 March 2008 LLP MEMBER APPOINTED ROGER WALTERS

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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