Advanced company searchLink opens in new window

NECTAR GROUP HOLDINGS LIMITED

Company number 02487898

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)
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,250
08 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,250
23 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2011 TM01 Termination of appointment of Kenneth Snow as a director
27 Jan 2011 TM01 Termination of appointment of Daniel Greenin as a director
27 Jan 2011 TM01 Termination of appointment of Renu Sharma as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 02/04/09; full list of members
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
04 Sep 2008 288b Appointment terminated secretary renu sharma
02 Sep 2008 288a Director appointed guy wilkes