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)
19 Jun 2019 AP01 Appointment of Ms Katie Jayne Sharrocks as a director on 19 June 2019
17 May 2019 TM01 Termination of appointment of Ivo Laurence George Hesmondhalgh as a director on 17 May 2019
08 Apr 2019 AP01 Appointment of Mr Charles Russell Rae as a director on 8 April 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2017 AD01 Registered office address changed from Lyster Court 2 Craigie Drive Plymouth Devon PL1 3JB to 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Maurice West as a director on 31 August 2017
10 Jul 2017 PSC01 Notification of Maurice Arnold West as a person with significant control on 10 June 2017
10 Jul 2017 CH01 Director's details changed for Mr Maurice West on 10 September 2014
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
19 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
02 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
24 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
09 Mar 2015 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 Jul 2014 AD01 Registered office address changed from Lyster Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB United Kingdom to Lyster Court 2 Craigie Drive Plymouth Devon PL1 3JB on 25 July 2014
24 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24