Advanced company searchLink opens in new window

NUNEATON PROPERTY SERVICES LIMITED

Company number 06658375

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 July 2022
05 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 AD01 Registered office address changed from , White Wings Quaker Close, Fenny Drayton, CV13 6BS, England to 51a Princes Street Nuneaton Warwickshire CV11 5NW on 25 November 2020
09 Sep 2020 TM02 Termination of appointment of Adrian Young as a secretary on 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 PSC01 Notification of Richard Young as a person with significant control on 1 June 2020
24 Jun 2020 PSC07 Cessation of Adrian Young as a person with significant control on 1 June 2020
08 Jun 2020 AP01 Appointment of Mr Richard David Young as a director on 1 June 2020
08 Jun 2020 TM01 Termination of appointment of Adrian Young as a director on 1 June 2020
01 Jun 2020 PSC04 Change of details for Mr Richard David Young as a person with significant control on 31 May 2020
01 Jun 2020 AD01 Registered office address changed from , Whitewings Quaker Close, Fenny Drayton, Leicestershire, CV31 6BS to 51a Princes Street Nuneaton Warwickshire CV11 5NW on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Christopher James Bradshaw as a director on 31 May 2020
01 Jun 2020 AP01 Appointment of Mr Adrian Young as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Richard David Young as a director on 31 May 2020