NUCLEUS GROUP LIMITED

The Farmhouse, South Holt Farm The Farmhouse, South Holt Farm, Rowland's Castle, PO9 6EL, England
StatusACTIVE
Company No.04626800
CategoryPrivate Limited Company
Incorporated02 Jan 2003
Age21 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

NUCLEUS GROUP LIMITED is an active private limited company with number 04626800. It was incorporated 21 years, 4 months, 19 days ago, on 02 January 2003. The company address is The Farmhouse, South Holt Farm The Farmhouse, South Holt Farm, Rowland's Castle, PO9 6EL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: The Farmhouse, South Holt Farm Dean Lane End Rowland's Castle PO9 6EL

Old address: John Loftus House, Summer Road Thames Ditton Surrey KT7 0QQ

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 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: 02 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr Peter Nicholas Matthews

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 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: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Stannard

Termination date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 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: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 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: 05 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Peter Nicholas Matthews

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 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: 22 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Nicholas Matthews

Change date: 2013-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 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: 16 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 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: 03 Feb 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 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: 15 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 12/03/03 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 673 LIMITED\certificate issued on 04/03/03

Documents

View document PDF

Incorporation company

Date: 02 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN SENIOR LIMITED

9 VICARAGE MEADOW,MIRFIELD,WF14 9JL

Number:08045883
Status:ACTIVE
Category:Private Limited Company

DMATECH SOLUTIONS LIMITED

14 LACE LANE,BUCKINGHAM,MK18 7RD

Number:07350768
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN K9 BREEDING LIMITED

ST MARKS HOUSE,JARROW,NE32 3AQ

Number:10492701
Status:ACTIVE
Category:Private Limited Company

GB PROPERTY SOLUTION LIMITED

24 GREENFIELD ROAD,COLWYN BAY,LL29 8EL

Number:06895364
Status:ACTIVE
Category:Private Limited Company

MARTIN SANKEY HEATING & PLUMBING LIMITED

34B SIMMONDS ROAD,CANTERBURY,CT1 3RA

Number:11843543
Status:ACTIVE
Category:Private Limited Company

SCJ DRIVE LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:09366574
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