Advanced company searchLink opens in new window

NUCLEUS PROPERTY FINANCE1 LIMITED

Company number 10546567

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
12 Dec 2023 AA Full accounts made up to 31 March 2023
28 Apr 2023 CH01 Director's details changed for Mr Chirag Piyush Shah on 15 April 2023
28 Apr 2023 PSC04 Change of details for Mr Chirag Piyush Shah as a person with significant control on 15 April 2023
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 3 January 2023
23 Mar 2023 PSC01 Notification of Chirag Piyush Shah as a person with significant control on 29 July 2022
23 Mar 2023 PSC07 Cessation of Nucleus Commercial Holdings Limited as a person with significant control on 29 July 2022
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
16 Nov 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 CH01 Director's details changed for Mr Simon Willmett on 18 August 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Dec 2020 CH01 Director's details changed for Mr Chirag Piyush Shah on 1 December 2020
04 Dec 2020 AD01 Registered office address changed from Coin House 2 Gees Court London W1U 1JA United Kingdom to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
05 Jan 2018 PSC02 Notification of Nucleus Commercial Holdings Limited as a person with significant control on 10 April 2017
05 Jan 2018 PSC07 Cessation of Simon Willmett as a person with significant control on 10 April 2017
04 May 2017 AP03 Appointment of Mr Graham Philip May as a secretary on 10 April 2017
04 May 2017 AP01 Appointment of Mr Mark Louis Goldman as a director on 10 April 2017