Advanced company searchLink opens in new window

NEXUS (HOLYWELL HILL) MANAGEMENT COMPANY LIMITED

Company number 05859235

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)
02 Mar 2024 CH01 Director's details changed for Mr Roger Anthony Jeffries on 2 March 2024
03 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 18 August 2022
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Jun 2022 AP04 Appointment of Sheridan's (Block Management) Limited as a secretary on 30 June 2022
30 Jun 2022 TM02 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 30 June 2022
09 Jul 2021 TM01 Termination of appointment of Malcolm Nigel Smith as a director on 24 June 2021
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CH01 Director's details changed for Anthony Jeffries on 14 May 2021
07 May 2021 AP01 Appointment of Anthony Jeffries as a director on 7 May 2021
07 May 2021 AP01 Appointment of Mr Michael Anthoney Mccraith as a director on 7 May 2021
06 May 2021 AD01 Registered office address changed from 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 6 May 2021
19 Nov 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2017 TM01 Termination of appointment of Michael Anthoney Mccraith as a director on 17 July 2017
04 Jul 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates