Advanced company searchLink opens in new window

NIXON PROPERTIES (NE) LIMITED

Company number 11352486

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)
11 Jun 2024 MR04 Satisfaction of charge 113524860001 in full
11 Jun 2024 MR04 Satisfaction of charge 113524860002 in full
19 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
01 Dec 2023 MR01 Registration of charge 113524860005, created on 1 December 2023
03 Nov 2023 PSC04 Change of details for Mr Liam Nixon as a person with significant control on 3 November 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
06 Dec 2022 MR01 Registration of charge 113524860003, created on 1 December 2022
06 Dec 2022 MR01 Registration of charge 113524860004, created on 1 December 2022
26 Apr 2022 CERTNM Company name changed jn properties (ne) LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Feb 2022 MR01 Registration of charge 113524860001, created on 2 February 2022
03 Feb 2022 MR01 Registration of charge 113524860002, created on 2 February 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 PSC04 Change of details for Mr Jordan Nixon as a person with significant control on 10 January 2022
09 Jun 2021 AD01 Registered office address changed from 3C Brighouse Road Middlesbrough TS2 1RT England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 9 June 2021
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
04 May 2021 PSC01 Notification of Liam Nixon as a person with significant control on 26 April 2021
04 May 2021 AP01 Appointment of Mr Liam Nixon as a director on 26 April 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
02 Jul 2020 AD01 Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 3C Brighouse Road Middlesbrough TS2 1RT on 2 July 2020
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off