NALSON HOUSING LIMITED
Status | ACTIVE |
Company No. | 03859004 |
Category | Private Limited Company |
Incorporated | 14 Oct 1999 |
Age | 24 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NALSON HOUSING LIMITED is an active private limited company with number 03859004. It was incorporated 24 years, 7 months, 22 days ago, on 14 October 1999. The company address is Highview House 1st Floor Highview House 1st Floor, Epsom, KT18 5QJ, Surrey.
Company Fillings
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change account reference date company previous shortened
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nadine Antoinette Francine Nalson-Loos
Change date: 2021-10-14
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nadine Antionette Francine Nalson-Loos
Change date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
Change date: 2015-08-19
Old address: 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
Documents
Accounts with accounts type total exemption small
Date: 23 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: 20 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 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: 06 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
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: 27 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
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: 08 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Nadine Antionette Francine Nalson-Loos
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Willow Taxation and Secretarial Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change corporate secretary company with change date
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-15
Officer name: Willow Taxation and Secretarial Services Ltd
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadine Antionette Francine Nalson-Loos
Change date: 2009-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nadine nalson / 01/10/2008
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nadine nalson / 23/04/2008
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed nadine antoinette francine nalson
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nadine nalson
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul nalson
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed willow taxation and secretarial services LTD
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 12/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/03/00
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 09024016 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST WERBURGHS PARK,BRISTOL,BS2 9YT
Number: | 09416080 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALWYNE SQUARE,LONDON,N1 2JX
Number: | 09776428 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX NATURAL GAS PP FINANCE PLC
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 10636561 |
Status: | ACTIVE |
Category: | Public Limited Company |
QUEENSGATE BOW UK PARENT LIMITED
8 HILL STREET,LONDON,W1J 5NG
Number: | 09865105 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE 137 - 139 BRENT STREET,LONDON,NW4 4DJ
Number: | 08313501 |
Status: | ACTIVE |
Category: | Private Limited Company |