NUCLEUS MANAGEMENT HOLDINGS LIMITED

Lake House Lake House, Royston, SG8 9JN, England
StatusACTIVE
Company No.04522180
CategoryPrivate Limited Company
Incorporated30 Aug 2002
Age21 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

NUCLEUS MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 04522180. It was incorporated 21 years, 9 months, 15 days ago, on 30 August 2002. The company address is Lake House Lake House, Royston, SG8 9JN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

New address: Lake House Market Hill Royston SG8 9JN

Old address: 1a Melbourn Street Royston Hertfordshire SG8 7BP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Capital cancellation shares

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-31

Capital : 1,187 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-24

Officer name: Freya Godfrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 1a Melbourn Street Royston Hertfordshire SG8 7BP

Change date: 2020-02-04

Old address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Clive Hugh Godfrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Jan 2016

Action Date: 21 Aug 2015

Category: Capital

Type: SH06

Capital : 1,187 GBP

Date: 2015-08-21

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Old address: Russell Square House 10-12 Russell Square London WC1B 5LF

Change date: 2015-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Freya Godfrey

Change date: 2015-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Ann Godfrey

Termination date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-31

Officer name: Freya Godfrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2014

Action Date: 21 May 2014

Category: Capital

Type: SH06

Date: 2014-05-21

Capital : 1,225 GBP

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-30

Capital : 1,239 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-05

Old address: C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Ann Godfrey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: russell square house 10-12 russell square london WC1B 5LF

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 30 Jul 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/11/02--------- £ si 1274@1=1274 £ ic 1/1275

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000 30/08/02

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nucleus management holding limit ed\certificate issued on 18/09/02

Documents

View document PDF

Incorporation company

Date: 30 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCO AUDIT LIMITED

12-14 PERCY STREET,SOUTH YORKSHIRE,S65 1ED

Number:03527999
Status:ACTIVE
Category:Private Limited Company

BEAMRIDGE GROUP LIMITED

83 VICTORIA ROAD,CHISLEHURST,BR7 6DE

Number:10995422
Status:ACTIVE
Category:Private Limited Company

DNA ACCOUNTING LTD

99 HIGH STREET,BRIERLEY HILL,DY5 4RN

Number:08967838
Status:ACTIVE
Category:Private Limited Company

GEO MOTOR (UK) LIMITED

62A WAKEFIELD ROAD,HUDDERSFIELD,HD1 3AJ

Number:10059357
Status:ACTIVE
Category:Private Limited Company

SEFTON HOUSE LTD

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:09241253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRA REPAIR SERVICES LIMITED

1 HOWDEN CLOSE,DERBY,DE3 0TP

Number:11166148
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