NETHERHALL MANSIONS RESIDENTS LIMITED

Pmuk The Base Dartford Business Park Pmuk The Base Dartford Business Park, Dartford, DA1 5FS
StatusACTIVE
Company No.03274169
CategoryPrivate Limited Company
Incorporated05 Nov 1996
Age27 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NETHERHALL MANSIONS RESIDENTS LIMITED is an active private limited company with number 03274169. It was incorporated 27 years, 6 months, 9 days ago, on 05 November 1996. The company address is Pmuk The Base Dartford Business Park Pmuk The Base Dartford Business Park, Dartford, DA1 5FS.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Nixey

Cessation date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pierre Philippe Andre Fouchet

Notification date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aida Idrissi Kaitouni

Notification date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Nixey

Termination date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Stacey

Termination date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aida Idrissi Kaitouni

Appointment date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Pierre Philippe Andre Fouchet

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Svetlana Rozanova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-15

Officer name: Ms Nicola Stacey

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Svetlana Rozanova

Appointment date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Lucy Gemma Abrahams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pmuk (London) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Nixey

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Abrahams

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Casparie

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Old address: C/O Thomas Casparie Flat 1 30 Netherhall Gardens London Nw3 5Tnnw3 5Tn

Change date: 2013-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Nixey

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Nixey

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Old address: Flat 11 32 Netherhall Gardens London NW3 5TN United Kingdom

Change date: 2010-10-28

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Simpson

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Old address: Flat 11 32 Netherhall Gardens London NW3 5TN United Kingdom

Change date: 2009-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-19

Old address: 32 Netherhall Gardens London NW3 5TN

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Katherine Simpson

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Thomas Casparie

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas casparie

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr katherine anne simpson

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christian mccullough

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian mccullough

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from 30 netherhall gardens london NW3 5TN

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr christian thomas mccullough

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr christian thomas mccullough

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lindsay gollin

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lindsay gollin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed dr katherine simpson

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul nolan

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 19/01/00 from: flat 7 32 netherhall gardens hampstead london NW3 5TN

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

ALIVE CHURCH LINCOLN

ALIVE HOUSE,LINCOLN,LN1 1XD

Number:07494717
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLAGRAVE NO 1 LIMITED

ONE VALPY,READING,RG1 1AR

Number:11357140
Status:ACTIVE
Category:Private Limited Company

KINDER-JANES ENGINEERS LIMITED

PORTERS WOOD,HERTFORDSHIRE,AL3 6HU

Number:00590686
Status:ACTIVE
Category:Private Limited Company

LIMARS LIMITED

2A FERNLEA CRESCENT,MANCHESTER,M27 5YP

Number:08001669
Status:ACTIVE
Category:Private Limited Company

MCGREGOR TECH HOLDINGS LIMITED

STRATHDEVERON HOUSE,HUNTLY,AB54 8SX

Number:SC519380
Status:ACTIVE
Category:Private Limited Company

NWG UK LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP,NEWCASTLE UPON TYNE,NE1 1PG

Number:02079397
Status:LIQUIDATION
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