Advanced company searchLink opens in new window

NIMBUS HOUSE MANAGEMENT LIMITED

Company number 01419097

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)
05 May 2016 TM01 Termination of appointment of Gary Welch as a director on 25 April 2016
06 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 230
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 230
17 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Feb 2014 AP01 Appointment of Paul Kenneth Mott as a director
10 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 230
10 Jan 2014 CH01 Director's details changed for Arup Kumar Kar on 28 December 2010
10 Jan 2014 CH03 Secretary's details changed for Arup Kumar Kar on 28 December 2013
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
16 May 2011 AA Total exemption full accounts made up to 31 August 2010
21 Apr 2011 AP01 Appointment of Mr Gary Welch as a director
18 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
16 Apr 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Ms Margaret Buckroyd on 28 December 2009
15 Apr 2010 CH01 Director's details changed for Arup Kumar Kar on 28 December 2009
25 Mar 2010 TM01 Termination of appointment of Margaret Buckroyd as a director
23 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
10 Feb 2009 363a Return made up to 28/12/08; full list of members
10 Feb 2009 288c Director's change of particulars / maragret buckroyd / 09/02/2009