NUTFIELD HOLDINGS LIMITED

Red Central Red Central, Redhill, RH1 1SH, England
StatusACTIVE
Company No.05367969
CategoryPrivate Limited Company
Incorporated17 Feb 2005
Age19 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

NUTFIELD HOLDINGS LIMITED is an active private limited company with number 05367969. It was incorporated 19 years, 3 months, 24 days ago, on 17 February 2005. The company address is Red Central Red Central, Redhill, RH1 1SH, England.



Company Fillings

Accounts with accounts type group

Date: 02 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-10

Charge number: 053679690003

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nutfield Holdings Trustees Limited

Notification date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: John Patrick Sexton

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Charles Shepherd

Change date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Sexton

Change date: 2018-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-06

Officer name: Mr Michael Robert Charles Shepherd

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: Red Central 60 High Street Redhill RH1 1SH

Old address: Red Central High Street Redhill Surrey RH1 1NY

Change date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Jan 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-18

Capital : 567.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH06

Capital : 568 GBP

Date: 2016-08-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2015

Action Date: 09 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-09

Capital : 817 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: Crown House 2-8 Gloucester Road Redhill Surrey RH1 1FH United Kingdom

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: Kingfisher House Mid Street South Nutfield Redhill RH1 4JY

Change date: 2011-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lovering

Documents

View document PDF

Resolution

Date: 28 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 671 LIMITED\certificate issued on 21/08/09

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 169

Description: £ sr 66@1 06/12/06

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 169

Description: £ ic 933/867 30/06/07 £ sr 66@1=66

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/08/05-12/08/05 £ si 999@1=999

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Statement of affairs

Date: 19 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/08/05--------- £ si 250@1=250 £ ic 1/251

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 26/08/05 from: 12 greenoak place barnet hertfordshire EN4 0JB

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: ship canal house king street manchester M2 4WB

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE.SOFT INFORMATION TECHNOLOGY CONSULTANTS LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:08026378
Status:ACTIVE
Category:Private Limited Company

AJL INTEGRATED SERVICES LTD

222 MOLESEY ROAD HERSHAM,HERSHAM,KT12 4QZ

Number:09917288
Status:ACTIVE
Category:Private Limited Company

AQUAGEN HOLDINGS LTD

16A STIRLING UNIVERSITY INNOVATION PARK,STIRLING,FK9 4NF

Number:SC553919
Status:ACTIVE
Category:Private Limited Company

ELAMA INVESTMENTS LTD

18 AINSDALE AVENUE,SALFORD,M7 4LS

Number:10400590
Status:ACTIVE
Category:Private Limited Company

IMPERIAL'S TRADING LIMITED

UNIT 38, EUROLINK BUSINESS CENTRE 49 EFFRA ROAD,LONDON,SW2 1BZ

Number:11749974
Status:ACTIVE
Category:Private Limited Company

PROSPECT PRINT MANAGEMENT (UK) LIMITED

PROSPECT COURT,SITTINGBOURNE,ME10 3TA

Number:03008121
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