PIERS NIMMO MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

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

View Accounts

24/05/2424 May 2024 Change of details for Mr Piers James Alexander Nimmo as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Piers James Alexander Nimmo on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Alison Spencer on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mrs Alison Spencer as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth WD3 1DD England to 27 Mortimer Street London W1T 3BL on 2024-05-24

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

25/10/2225 October 2022 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-25

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 24/05/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 24/05/2021

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 30/03/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 30/03/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 05/02/2021

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 01/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 01/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 01/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 01/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 24 C/O ELCO ACCOUNTING CHURCH STREET RICKMANSWORTH WD3 1DD ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 03/06/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 03/06/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 03/06/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 03/06/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 30/07/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 30/07/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 30/07/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES ALEXANDER NIMMO / 30/07/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SPENCER / 11/12/2013

View Document

12/12/1312 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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