NUNTHORPE PROJECTS LTD

Company Documents

DateDescription
04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RICHARD CULLUM / 07/10/2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 COMPANY NAME CHANGED CSL SCAFFOLDING LTD.
CERTIFICATE ISSUED ON 07/04/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLUM

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR LESLIE RICHARD CULLUM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM CSL SCAFFOLDING LTD OUTGANG LANE OSBALDWICK YORK YO19 5UP

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BIGGINS

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CULLUM / 07/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 SECRETARY APPOINTED PHILIP BIGGINS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY PETER SCOTT

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OUTGANG LANE OSBALDWICK YORK NORTH YORKSHIRE Y010 0NA

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM NEWFOLD HOUSE NEWTON ON DERWENT YORK NORTH YORKSHIRE YO4 5DB

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information