Advanced company searchLink opens in new window

NILE COURT AMENITY LIMITED

Company number 08582539

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)
21 Dec 2023 CH04 Secretary's details changed for Modbury Estates Ltd on 21 December 2023
19 Dec 2023 AD01 Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023
17 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
17 Aug 2023 AP04 Appointment of Modbury Estates Ltd as a secretary on 17 August 2023
17 Aug 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 17 August 2023
20 Feb 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 9 August 2022
09 Aug 2022 TM02 Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022
09 Aug 2022 AD01 Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 August 2022
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
26 Apr 2021 CH01 Director's details changed for Ms Katie Jayne Tarbard on 26 April 2021
26 Apr 2021 AP04 Appointment of Apex Property Management (Sw) Ltd as a secretary on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 26 April 2021
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
18 Dec 2019 CH01 Director's details changed for Ms Katie Jayne Sharrocks on 5 December 2019
18 Dec 2019 AP01 Appointment of Miss Sophie Emma King as a director on 5 December 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 PSC08 Notification of a person with significant control statement
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
08 Jul 2019 PSC07 Cessation of Maurice Arnold West as a person with significant control on 8 July 2019