Advanced company searchLink opens in new window

NIMROD PRESERVATION GROUP XV232 C.I.C.

Company number 10355947

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
03 Mar 2024 AD01 Registered office address changed from Rosedale Wellbrookside Peterchurch Hereford HR2 0SP England to 7 Cherry Hill Rise Fownhope Hereford HR1 4FQ on 3 March 2024
07 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
01 Sep 2022 TM01 Termination of appointment of Stuart Andrew Bennett as a director on 24 August 2022
06 May 2022 AA Micro company accounts made up to 30 September 2021
04 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
22 Aug 2018 PSC01 Notification of Graham Robert Morgan as a person with significant control on 21 August 2018
22 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 22 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Graham Morgan Morgan on 21 August 2018
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 AP03 Appointment of Mr Trevor Clark as a secretary on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 136 Broughton Road Banbury OX16 9QQ England to Rosedale Wellbrookside Peterchurch Hereford HR2 0SP on 12 February 2018
11 Jan 2018 CICCON Change of name
11 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-02
11 Jan 2018 CONNOT Change of name notice
13 Sep 2017 AD01 Registered office address changed from 2 Cosford Close Redditch B98 0BH England to 136 Broughton Road Banbury OX16 9QQ on 13 September 2017
13 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates