NEVENA COURT (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 02037114 |
Category | Private Limited Company |
Incorporated | 15 Jul 1986 |
Age | 37 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NEVENA COURT (FREEHOLD) LIMITED is an active private limited company with number 02037114. It was incorporated 37 years, 11 months, 3 days ago, on 15 July 1986. The company address is First Floor Leonard House First Floor Leonard House, Bromley, BR1 1RJ, Kent.
Company Fillings
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: Mr Luke Ashley Dillon
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 26 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-26
Officer name: Edward John Dillon
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Fiona Dawn Jamieson
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-07
Officer name: Mrs Imogen Mary Claire Ananias
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Melvin Oxley
Termination date: 2016-11-21
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward John Dillon
Appointment date: 2016-11-21
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Bannister
Termination date: 2016-06-07
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ
Change date: 2014-12-11
Old address: County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Michael Falk
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Michael Falk
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Dawn Jamieson
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Blott
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Melvin Oxley
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roderick Ian Mcalpine
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Ann Bannister
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Alwyn Blott
Change date: 2010-08-01
Documents
Change person secretary company with change date
Date: 20 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roderick Ian Mcalpine
Change date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 18 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/10/03--------- £ si 1@1
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/03--------- £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2000
Action Date: 28 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-28
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Accounts with made up date
Date: 06 Jul 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 14 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 14/06/99 from: 7 nevena court effra road london SW2 1BT
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; no change of members
Documents
Accounts with made up date
Date: 27 Jul 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Accounts with made up date
Date: 30 Jul 1997
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; full list of members
Documents
Accounts with made up date
Date: 29 Aug 1996
Action Date: 28 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-28
Documents
Accounts with accounts type small
Date: 14 Aug 1995
Action Date: 28 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-28
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1994
Action Date: 28 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-28
Documents
Accounts with made up date
Date: 30 Jul 1993
Action Date: 28 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-28
Documents
Accounts with made up date
Date: 30 Jul 1993
Action Date: 28 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-28
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/92; no change of members
Documents
Accounts with made up date
Date: 13 Jul 1992
Action Date: 28 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-28
Documents
Gazette filings brought up to date
Date: 06 Mar 1992
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 28/11/90 from: 14 nevena court effra road london SW2 1BT
Documents
Legacy
Date: 16 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
44 ST. JOHNS ROAD,BOOTLE,L20 8BH
Number: | 10908287 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTRY TALENT CONSULTING LIMITED
CAVENDISH HOUSE,LEEDS,LS3 1JY
Number: | 10216192 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE ACTIVITIES LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06438484 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GOLDSMITH ROAD,WORCESTER,WR4 9JP
Number: | 11889823 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11861888 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
132-134 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 08177475 |
Status: | ACTIVE |
Category: | Private Limited Company |