Advanced company searchLink opens in new window

JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED

Company number 09509492

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
22 Mar 2023 PSC04 Change of details for Mr James Nield as a person with significant control on 30 March 2017
22 Mar 2023 PSC04 Change of details for Mrs Casey Janine Nield as a person with significant control on 30 March 2017
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Sep 2021 AD01 Registered office address changed from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 16 September 2021
17 May 2021 AD01 Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 17 May 2021
26 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 Sep 2016 TM01 Termination of appointment of Casey Janine Nield as a director on 10 September 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AD01 Registered office address changed from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP England to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 Apr 2016 AD01 Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP on 22 April 2016
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights of a & b ord shares specified in article 22 25/03/2015