Advanced company searchLink opens in new window

NOTTINGDALE RECEIVABLES LIMITED

Company number 10256490

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)
31 Oct 2023 AA Full accounts made up to 28 February 2022
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Benjamin Fielding on 30 November 2022
24 Oct 2022 TM01 Termination of appointment of Vincent Cheshire as a director on 17 October 2022
24 Oct 2022 AP01 Appointment of Mr Benjamin Fielding as a director on 14 October 2022
01 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
07 Jan 2022 AA Full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Mar 2021 AA Full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
11 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
02 May 2019 AA Full accounts made up to 31 March 2018