- Company Overview for NU ALLIANCE GROUP LTD (12595959)
- Filing history for NU ALLIANCE GROUP LTD (12595959)
- People for NU ALLIANCE GROUP LTD (12595959)
- More for NU ALLIANCE GROUP LTD (12595959)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Feb 2024 | AD01 | Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studio Nu Alliance Group Ltd, March Studio, Bourne Road Bromley BR2 9NS on 14 February 2024 | |
10 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Simon Farrugia on 19 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 8 Sandy Dell Hempstead Gillingham ME7 3SZ England to March Studios Peills Yard Bromley Kent BR1 9NS on 21 November 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Simon Farrugia as a director on 16 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 4 Beaumont Cottages Frimley Road Ash Vale Aldershot GU12 5PE England to 8 Sandy Dell Hempstead Gillingham ME7 3SZ on 19 October 2022 | |
17 Oct 2022 | AP03 | Appointment of Mr Simon Farrugia as a secretary on 16 October 2022 | |
16 Oct 2022 | AD01 | Registered office address changed from 8 Sandy Dell Hempstead Gillingham ME7 3SZ England to 4 Beaumont Cottages Frimley Road Ash Vale Aldershot GU12 5PE on 16 October 2022 | |
16 Oct 2022 | TM02 | Termination of appointment of Simon Farrugia as a secretary on 16 October 2022 | |
16 Oct 2022 | TM01 | Termination of appointment of Simon Farrugia as a director on 16 October 2022 | |
16 Oct 2022 | AD01 | Registered office address changed from 8 Sandy Dell Hempstead Hempstead ME7 3SZ England to 8 Sandy Dell Hempstead Gillingham ME7 3SZ on 16 October 2022 | |
08 Oct 2022 | CH03 | Secretary's details changed for Mr Simon Farrugia on 8 October 2022 | |
08 Oct 2022 | CH01 | Director's details changed for Mr Simon Farrugia on 6 October 2022 | |
08 Oct 2022 | AD01 | Registered office address changed from 46 Sunnymead Avenue Gillingham ME7 2DZ England to 8 Sandy Dell Hempstead Hempstead ME7 3SZ on 8 October 2022 | |
23 Aug 2022 | CERTNM |
Company name changed virginia homes and developments LTD\certificate issued on 23/08/22
|
|
06 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 16 the Coppice Sturry Canterbury Kent CT2 0JU United Kingdom to 46 Sunnymead Avenue Gillingham ME7 2DZ on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY England to 16 the Coppice Sturry Canterbury Kent CT2 0JU on 20 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Simon Farrugia on 12 November 2020 | |
25 Mar 2021 | CH03 | Secretary's details changed for Mr Simon Farrugia on 12 November 2020 |