NUTFIELDS PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Registration of charge 040618120001, created on 2025-01-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-09-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Appointment of Mr Mark Russell Walker as a director on 2021-09-29

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS HELEN WALKER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN WALKER / 29/08/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL WALKER / 29/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM FIRST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM FINLEY & PARTNERS THIRD FLOOR, TUBS HILL HOUSE NORT, SEVENOAKS KENT TN13 1BL

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 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