Advanced company searchLink opens in new window

NEVERN MANSIONS (FREEHOLD) LIMITED

Company number 06448104

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)
20 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
09 Dec 2019 AA Micro company accounts made up to 24 March 2019
01 Nov 2019 TM01 Termination of appointment of Hin Lin Tan as a director on 30 September 2019
31 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
19 Dec 2018 AA Micro company accounts made up to 24 March 2018
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 CS01 Confirmation statement made on 7 December 2017 with updates
18 Dec 2017 AA Micro company accounts made up to 24 March 2017
31 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
22 Jan 2017 AP01 Appointment of Ms Diane Margaret Hewett as a director on 17 January 2017
21 Dec 2016 AA Micro company accounts made up to 24 March 2016
04 Dec 2016 TM01 Termination of appointment of Christo Milchev Yotov as a director on 2 December 2016
22 Oct 2016 AP01 Appointment of Mr Hin Lin Tan as a director on 4 February 2016
09 Sep 2016 TM01 Termination of appointment of Oliver John Jenkinson as a director on 5 September 2016
17 May 2016 AP04 Appointment of Preside as a secretary on 17 March 2016
11 May 2016 TM01 Termination of appointment of Roberto Butera as a director on 11 May 2016
19 Feb 2016 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary on 10 February 2016
19 Feb 2016 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 6 Roland Gardens London SW7 3PH on 19 February 2016
13 Jan 2016 AP01 Appointment of Mr Oliver John Jenkinson as a director on 9 December 2015
13 Jan 2016 TM01 Termination of appointment of Susan Mary Hollendoner as a director on 7 January 2016
13 Jan 2016 TM01 Termination of appointment of Jean Hillary Howard as a director on 7 January 2016
31 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37
17 Dec 2015 AA Micro company accounts made up to 24 March 2015
19 Nov 2015 AP01 Appointment of Mr Shailen Shashin Majithia as a director on 12 October 2015