Advanced company searchLink opens in new window

NUTBOURNE MANAGEMENT COMPANY LIMITED

Company number 01019595

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)
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
11 Jan 2024 TM01 Termination of appointment of Derek John Woods as a director on 7 December 2023
21 Jul 2023 TM01 Termination of appointment of Tricia Louise Bendle as a director on 11 July 2023
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
08 Nov 2022 TM01 Termination of appointment of Jacqueline Mullen as a director on 24 October 2022
19 May 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Mark Frank Cornell as a director on 15 March 2022
05 Apr 2022 CH01 Director's details changed for Ms Kirstine Hall on 5 April 2022
05 Apr 2022 AP01 Appointment of Ms Kirstine Hall as a director on 2 March 2022
01 Apr 2022 AP01 Appointment of Mr Derek John Woods as a director on 2 March 2022
15 Feb 2022 TM01 Termination of appointment of Roy Farrer as a director on 30 September 2021
14 Feb 2022 AP01 Appointment of Mr Colin Mock as a director on 4 February 2021
11 Feb 2022 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT
11 Feb 2022 AP04 Appointment of Jcfp Secretaries Ltd as a secretary on 1 February 2022
11 Feb 2022 AD01 Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 322 Upper Richmond Road London SW15 6TL on 11 February 2022
11 Feb 2022 TM02 Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 February 2022
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 TM01 Termination of appointment of Michael Geoffrey Peatfield as a director on 4 February 2021
01 May 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates