- Company Overview for NELSON SPORT & LEISURE LIMITED (09645328)
- Filing history for NELSON SPORT & LEISURE LIMITED (09645328)
- People for NELSON SPORT & LEISURE LIMITED (09645328)
- More for NELSON SPORT & LEISURE LIMITED (09645328)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
02 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Lee Preston as a person with significant control on 21 May 2018 | |
20 Jun 2018 | PSC07 | Cessation of Nilefern Limited as a person with significant control on 21 May 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Timothy Simpson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC02 | Notification of Nilefern Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from 35 Friars Avenue Shenfield Essex CM15 8HY England to 2nd Floor, Knightrider Chambers Knightrider Street Maidstone ME15 6LP on 13 January 2017 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
12 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|