Advanced company searchLink opens in new window

NELSON HOUSE PROPERTIES LIMITED

Company number 00783446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 May 2012 TM01 Termination of appointment of Vivienne Blumenthal as a director
15 May 2012 TM02 Termination of appointment of Vivienne Blumenthal as a secretary
15 May 2012 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE United Kingdom on 15 May 2012
19 Jul 2011 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 July 2011
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Jill Esther Yonassi as a director
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 3
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 3
21 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2010 AP03 Appointment of Vivienne Anne Blumenthal as a secretary
08 Jul 2010 TM02 Termination of appointment of Harold Blumenthal as a secretary
08 Jul 2010 TM01 Termination of appointment of Harold Blumenthal as a director
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Vivienne Anne Blumenthal on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Miranda Jane Blumenthal on 1 October 2009
13 Aug 2009 88(2) Ad 01/07/09\gbp si 1@1=1\gbp ic 2/3\
13 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
13 Aug 2009 122 Conso
13 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share consolidation 01/07/2009
23 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Jun 2009 363a Return made up to 14/06/09; full list of members
07 Jun 2009 287 Registered office changed on 07/06/2009 from, st helens house 23-31 vittoria street, birmingham, B1 3ND