NURTON COURT LIMITED
Status | ACTIVE |
Company No. | 02662568 |
Category | Private Limited Company |
Incorporated | 13 Nov 1991 |
Age | 32 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Willats
Documents
Appoint person secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger William Bayliss
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert mountain
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
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
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william keating
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
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
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
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
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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) |
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 |
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 |