NELSONSPIRIT LIMITED
Status | ACTIVE |
Company No. | 02792386 |
Category | Private Limited Company |
Incorporated | 22 Feb 1993 |
Age | 31 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NELSONSPIRIT LIMITED is an active private limited company with number 02792386. It was incorporated 31 years, 3 months, 22 days ago, on 22 February 1993. The company address is Park Cottage Park Cottage, Norwich, NR8 6TE, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Sue Cushion
Appointment date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Certificate change of name company
Date: 11 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed samphire management LIMITED\certificate issued on 11/02/15
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Ingram House, Meridian Way Norwich Norfolk NR7 0TA
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 21 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: park cottages 1 the street taverham norwich norfolk NR8 6TE
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 28/06/03 from: suite 1 beech avenue taverham norwich norfolk NR8 6HW
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 287
Description: Registered office changed on 19/05/99 from: 1 park cottages the street taverham norwich, norfolk NR8 6TE
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/99; no change of members
Documents
Legacy
Date: 12 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 22/02/99 to 31/03/99
Documents
Accounts with accounts type small
Date: 05 Nov 1998
Action Date: 22 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-22
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 22 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-22
Documents
Certificate change of name company
Date: 16 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed taverham park management LIMITED\certificate issued on 17/09/97
Documents
Certificate change of name company
Date: 16 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/09/97
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1996
Action Date: 22 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-22
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1995
Action Date: 22 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-22
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 22 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-22
Documents
Resolution
Date: 15 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; full list of members
Documents
Legacy
Date: 18 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 22/02
Documents
Legacy
Date: 28 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
Number: | CS003651 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
ELIZABETH HOUSE,POOLE,BH15 1QG
Number: | 07223522 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOPEWELL HOUSE BAILEY LANE,LYDNEY,GL15 6XE
Number: | 03864906 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURY BADGERS HOLT,PULBOROUGH,RH20 3ET
Number: | 02696057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM MANAGEMENT EVENTS LIMITED
91 PRINCESS ST,MANCHESTER,M1 4HT
Number: | 11558482 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11546156 |
Status: | ACTIVE |
Category: | Private Limited Company |