- Company Overview for NELSON HOUSE PROPERTIES LIMITED (00783446)
- Filing history for NELSON HOUSE PROPERTIES LIMITED (00783446)
- People for NELSON HOUSE PROPERTIES LIMITED (00783446)
- Charges for NELSON HOUSE PROPERTIES LIMITED (00783446)
- Registers for NELSON HOUSE PROPERTIES LIMITED (00783446)
- More for NELSON HOUSE PROPERTIES LIMITED (00783446)
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
|
|
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Aug 2009 | 122 | Conso | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
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 |