TOMMY NUTTER IPR LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for I.M. Registrars Limited on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Hartley Investment Trust Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for Mr Christopher Stephen Smith on 2025-01-15

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Change of name notice

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Secretary's details changed for Grosvenor Secretaries Limited on 2022-10-18

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Director's details changed for I.M. Registrars Limited on 2022-10-18

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Christopher Stephen Smith on 2022-01-13

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / HARTLEY INVESTMENT TRUST LIMITED / 11/05/2017

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED CLAIRE MARIE CAIN

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

08/10/048 October 2004 COMPANY NAME CHANGED CEDARBLUE LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

24/09/0424 September 2004 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