- Company Overview for NU 3PS LIMITED (03600625)
- Filing history for NU 3PS LIMITED (03600625)
- People for NU 3PS LIMITED (03600625)
- Charges for NU 3PS LIMITED (03600625)
- More for NU 3PS LIMITED (03600625)
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) |
---|---|---|---|
04 Apr 2018 | PSC05 | Change of details for Nuppp (Gp) Limited as a person with significant control on 6 April 2016 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
07 Jul 2017 | AP01 | Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Veronique Leroy as a director on 6 July 2017 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Apr 2016 | AP01 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 | |
28 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Ian Graham Berry as a director on 17 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Ms Veronique Leroy as a director on 17 June 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ | |
12 Aug 2014 | AD04 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ | |
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|