NYNEHEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/02/206 February 2020 ADOPT ARTICLES 03/02/2020

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARY DUNN

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 SAIL ADDRESS CHANGED FROM: 11 THE CRESCENT TAUNTON SOMERSET TA1 4EU

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DUNN

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DUNN / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANK DUNN / 17/12/2009

View Document

22/06/0922 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: OAKFIELD HIGHER HILLCOMMON TAUNTON SOMERSET TA4 1DZ

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 AUDITOR'S RESIGNATION

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 AUDITOR'S RESIGNATION

View Document

22/01/9522 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 RETURN MADE UP TO 26/12/89; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

28/02/8828 February 1988 RETURN MADE UP TO 17/12/87; NO CHANGE OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

10/08/7310 August 1973 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