THE NOOK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04448878 |
Category | Private Limited Company |
Incorporated | 28 May 2002 |
Age | 21 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE NOOK MANAGEMENT COMPANY LIMITED is an active private limited company with number 04448878. It was incorporated 21 years, 10 months, 22 days ago, on 28 May 2002. The company address is The 1929 Building, 18 Watermill Way London 18 Watermill Way The 1929 Building, 18 Watermill Way London 18 Watermill Way, London, SW19 2RD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Samuel Andrews
Appointment date: 2023-08-07
Documents
Notification of a person with significant control statement
Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mc Neill- Ritchie
Termination date: 2023-01-16
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Laird Mcneill- Ritchie
Cessation date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 17 Dec 2022
Action Date: 02 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Laird Mcneill- Ritchie
Change date: 2017-07-02
Documents
Appoint person secretary company with name date
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-10
Officer name: Mr Ian David Thomas
Documents
Termination secretary company with name termination date
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-10
Officer name: Mira Lazarova
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Old address: Coveham House Downside Bridge Road Cobham Surrey KT11 3EP
Change date: 2022-10-21
New address: The 1929 Building, 18 Watermill Way London 18 Watermill Way Merton Abbey Mills London SW19 2rd
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Laird Mcneill- Ritchie
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mc Neill- Ritchie
Documents
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Raoul Aziz
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Aziz
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-02
Old address: Suite G 3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Aziz
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / damian aziz / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: beaumont house lambton road london SW20 0LW
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 01/04/05 from: 8/10 south street epsom surrey KT18 7PF
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/06/03
Documents
Legacy
Date: 31 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/09/02-07/03/03 £ si 50@1
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
2 LORDS COURT,BASILDON,SS13 1SS
Number: | 07767067 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF
Number: | 11476020 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULINARY CONCEPTS (PD) LIMITED
14 AYLING LANE,HANTS,GU11 3LZ
Number: | 10320982 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11419256 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON HOLDINGS ENTERPRISES LIMITED
BLACK SEA HOUSE,LONDON,EC2A 2DH
Number: | 10263508 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RODNEY PLACE,LONDON,E17 5NN
Number: | 06919025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |