NELSON COURT LIMITED

Swan House Swan House, Marlow, SL7 1UB, England
StatusACTIVE
Company No.03293777
CategoryPrivate Limited Company
Incorporated17 Dec 1996
Age27 years, 5 months
JurisdictionEngland Wales

SUMMARY

NELSON COURT LIMITED is an active private limited company with number 03293777. It was incorporated 27 years, 5 months ago, on 17 December 1996. The company address is Swan House Swan House, Marlow, SL7 1UB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Thomas

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Micheal Thomas Wilkes

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Mr Anthony Dalton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 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: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ams Marlow Ltd T/a Alba Management Services

Appointment date: 2018-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Joseph Dawson

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Wilks

Termination date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tom Joseph Dawson

Appointment date: 2017-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Newman

Termination date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: Swan House Savill Way Marlow SL7 1UB

Change date: 2017-11-23

Old address: The Old Bakehouse Course Road Ascot SL5 7HL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD

Change date: 2017-04-25

New address: The Old Bakehouse Course Road Ascot SL5 7HL

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 19 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 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: 22 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom

Change date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 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: 21 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Old address: D & N Management Ltd 3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX

Change date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: John Henry Thomas

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thomas Wilks

Change date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-05

Officer name: Katie Newman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 17 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from 4 nelson court high wycombe buckinghamshire HP13 7NY

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from 5 priory road high wycombe buckinghamshire HP13 6SE

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed michael thomas wilks

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed john henry thomas

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed katie newman

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Address

Type: 287

Description: Registered office changed on 26/05/05 from: 1 nelson court nelson close high wycombe buckinghamshire HP13 7NS

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/12/96--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRIDA LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:07268764
Status:ACTIVE
Category:Private Limited Company

AVEKOO LTD

11 OBERON CLOSE,WATERLOOVILLE,PO7 8LF

Number:07974736
Status:ACTIVE
Category:Private Limited Company

BURLISS SA MANAGEMENT LIMITED

208A NORSEY ROAD,BILLERICAY,CM11 1DB

Number:11289702
Status:ACTIVE
Category:Private Limited Company

EVANS BROOKS VENTURES LTD

12 HADLEY RIDGE,BARNET,EN5 5TE

Number:11711718
Status:ACTIVE
Category:Private Limited Company

J G SHARKEY LIMITED

5 ETWALL ROAD,BIRMINGHAM,B28 0LF

Number:07551429
Status:ACTIVE
Category:Private Limited Company

RSC IT LTD

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:11005670
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