JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED
Company number 09509492
- Company Overview for JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED (09509492)
- Filing history for JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED (09509492)
- People for JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED (09509492)
- More for JIM NIELD COUNTRYSIDE RESTORATION AND MANAGEMENT LIMITED (09509492)
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
|
|
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
|