NURTON COURT LIMITED

High Clows Nurton Court High Clows Nurton Court, Ludlow, SY8 4BD, England
StatusACTIVE
Company No.02662568
CategoryPrivate Limited Company
Incorporated13 Nov 1991
Age32 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

NURTON COURT LIMITED is an active private limited company with number 02662568. It was incorporated 32 years, 7 months, 2 days ago, on 13 November 1991. The company address is High Clows Nurton Court High Clows Nurton Court, Ludlow, SY8 4BD, England.



Company Fillings

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Mills

Appointment date: 2024-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-20

Officer name: Mark Andrew Raybould

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew Raybould

Cessation date: 2024-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Mark Andrew Raybould

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Mark Andrew Raybould

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Rigby

Termination date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Rigby

Cessation date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: High Clows Nurton Court Middleton on the Hill Ludlow SY8 4BD

Old address: High Clows Middleton on the Hill Ludlow SY8 4BD England

Change date: 2019-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Rigby

Notification date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Philip Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rees

Termination date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Rees

Appointment date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Elizabeth Anne Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-23

Psc name: Roger Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mrs Elizabeth Anne Adams

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Bayliss

Termination date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-20

Officer name: Roger William Bayliss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Lane End Barn Nurton Court Middleton on the Hill Ludlow Shropshire SY8 4BD

New address: High Clows Middleton on the Hill Ludlow SY8 4BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-17

Officer name: Mrs Elizabeth Anne Adams

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Philip Roy Ashurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Roger Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-23

Old address: Corners, Nurton Court Middleton on the Hill Ludlow Shropshire SY8 4BD

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Willats

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger William Bayliss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Philip Roy Ashurst

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert mountain

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william keating

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 14/12/07 from: high clows nurton court middleton on the hill ludlow SY8 4BD

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 21/09/04 from: mallards end nurton court middleton on the hill ludlow shropshire SY8 4BD

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GALVANIZERS ASSOCIATION

6 WRENS COURT,SUTTON COLDFIELD,B72 1SY

Number:02451923
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KITCHENS BY EMILY LIMITED

LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU

Number:10601892
Status:ACTIVE
Category:Private Limited Company

LANLEY PROPERTY DEVELOPMENTS LIMITED

STAVELEY HOUSE MINSKIP ROAD,KNARESBOROUGH,HG5 9LQ

Number:10229673
Status:ACTIVE
Category:Private Limited Company

NRCO LIMITED

44 MONKTON STREET,RYDE,PO33 2BB

Number:09267552
Status:ACTIVE
Category:Private Limited Company

RENFREW TRANSPORT SOLUTIONS LTD

TRANSPORT HOUSE UNIT 3,RENFREW,PA4 9EB

Number:SC594610
Status:ACTIVE
Category:Private Limited Company

SQUARE BRICK PROPERTIES LIMITED

2 NEWLAND GARDENS,LONDON,W13 9TR

Number:10421924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source