NEDGING HALL ESTATE LIMITED
Status | ACTIVE |
Company No. | 03905674 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NEDGING HALL ESTATE LIMITED is an active private limited company with number 03905674. It was incorporated 24 years, 4 months, 22 days ago, on 13 January 2000. The company address is 13 Churchfield Road 13 Churchfield Road, Suffolk, CO10 2YA.
Company Fillings
Accounts with accounts type small
Date: 29 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Nov 2023
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 02 Nov 2023
Action Date: 19 Oct 2023
Category: Capital
Type: SH01
Capital : 200,100 GBP
Date: 2023-10-19
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Watts
Appointment date: 2023-09-14
Documents
Accounts with accounts type small
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Second filing of director appointment with name
Date: 30 Jan 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr George David Westwood
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type small
Date: 30 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Certificate change of name company
Date: 09 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mauldon's LIMITED\certificate issued on 09/03/22
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Capital allotment shares
Date: 25 Nov 2021
Action Date: 29 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-29
Capital : 200,000 GBP
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-08
Officer name: Mr George Westwood
Documents
Accounts with accounts type small
Date: 26 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change account reference date company current extended
Date: 16 Jun 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-03
New date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-03
Documents
Change account reference date company previous shortened
Date: 14 Jan 2020
Action Date: 03 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-04
New date: 2019-09-03
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Westwood
Appointment date: 2019-10-29
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change account reference date company previous shortened
Date: 05 Dec 2019
Action Date: 04 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-09-04
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person secretary company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-10
Officer name: Ms Hannah Lusy Miles
Documents
Appoint person secretary company with name date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hannah Lusy Miles
Appointment date: 2019-09-03
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Paul Course
Appointment date: 2019-09-03
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Mr Charles Kennedy Buckle
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Heathpatch Limited
Notification date: 2019-09-03
Documents
Cessation of a person with significant control
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-03
Psc name: Alison Joy Sims
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-03
Officer name: Stephen Sims
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Joy Sims
Termination date: 2019-09-03
Documents
Termination secretary company with name termination date
Date: 10 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-03
Officer name: Alison Joy Sims
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Alison Joy Sims
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Sims
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 10 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 25 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/11/01--------- £ si 500@1
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/01; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 08/03/00 from: 31/41 elm street ipswich suffolk IP1 2AY
Documents
Legacy
Date: 07 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/02/00--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 06 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 28/02/01
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
39 BURY LANE,CHORLEY,PR6 8SB
Number: | 09882057 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 EVEREST CLOSE,HIGH WYCOMBE,HP13 7RF
Number: | 09015017 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10285858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ILSHAM HOUSE MANAGEMENT COMPANY LIMITED
THE OLD SIGNAL BOX TORQUAY RAILWAY STATION,TORQUAY,TQ2 6NU
Number: | 01681861 |
Status: | ACTIVE |
Category: | Private Limited Company |
J F L LEGAL RECRUITMENT.CO.UK LTD
2 ENSIGN CLOSE,PURLEY,CR8 2JQ
Number: | 07200026 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09368650 |
Status: | ACTIVE |
Category: | Private Limited Company |