Advanced company searchLink opens in new window

NEXUS RESIDENTIAL CITY RESIDENCE LIMITED

Company number 12431927

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)
23 Jul 2024 AD01 Registered office address changed from Unit 101 the Tea Factory 82 Wood Street Liverpool L1 4DQ England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 July 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 Dec 2023 MR04 Satisfaction of charge 124319270002 in full
10 Dec 2023 MR04 Satisfaction of charge 124319270001 in full
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
18 Aug 2022 AD01 Registered office address changed from The Tea Factory 82 Wood Street Liverpool L1 4DQ United Kingdom to Unit 101 the Tea Factory 82 Wood Street Liverpool L1 4DQ on 18 August 2022
31 May 2022 MR01 Registration of charge 124319270001, created on 27 May 2022
31 May 2022 MR01 Registration of charge 124319270002, created on 27 May 2022
02 Feb 2022 TM01 Termination of appointment of Julian John Paul Ramsden as a director on 31 January 2022
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
14 Jul 2020 SH08 Change of share class name or designation
14 Jul 2020 SH10 Particulars of variation of rights attached to shares
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transaction or arrangement 29/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 MA Memorandum and Articles of Association
05 May 2020 AP01 Appointment of Mr John Morley as a director on 27 April 2020
30 Apr 2020 AP01 Appointment of Mr Michael Joseph Gledhill as a director on 27 April 2020
29 Apr 2020 AP01 Appointment of Mr Alexander Sascha Hamm as a director on 27 April 2020
29 Apr 2020 PSC02 Notification of Aughton Estates Limited as a person with significant control on 27 April 2020
29 Apr 2020 PSC05 Change of details for Nexus Residential Limited as a person with significant control on 27 April 2020