NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED

11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.05626414
Category
Incorporated17 Nov 2005
Age18 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED is an active with number 05626414. It was incorporated 18 years, 6 months, 13 days ago, on 17 November 2005. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Grace

Appointment date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Ryan John Kent

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF

Old address: 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN

New address: 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Essex Properties Limited

Appointment date: 2018-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isec Secretarial and Corporate Services Limited

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Isec Secretarial and Corporate Services Limited

Appointment date: 2015-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isec Secretarial Services Limited

Termination date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 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 no member list

Date: 11 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-20

Officer name: Nikkie Trim

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Marina Yeo

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Isec Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Cooke

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: C/O James Cooke 5 Chigwell Road London E18 1LR

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marina Yeo

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikkie Trim

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: Ringley House 349 Royal College Street London NW1 9QS

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Robert Cooke

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ringley Limited

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Bowring

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nikkie Trim

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marina Yeo

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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 no member list

Date: 06 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Trim

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Trim

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Trim

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-19

Officer name: Nicola Ann Trim

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Nicola Ann Trim

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ringley Limited

Change date: 2009-11-19

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david laflin

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed nicola ann trim

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis royale

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/08

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director teresa tuck

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2006

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALURE INVESTMENT GROUP LTD

31 LIPTON ROAD,LONDON,E1 0LJ

Number:11469455
Status:ACTIVE
Category:Private Limited Company

FLOOD DEFENCE SYSTEMS LIMITED

5 PARK AVENUE,NORWICH,NR9 4BA

Number:04622626
Status:ACTIVE
Category:Private Limited Company

HAYAT PRIVATE FINANCE LTD

25 LYNWOOD ROAD,LONDON,W5 1JQ

Number:11412243
Status:ACTIVE
Category:Private Limited Company

JOHN BLOOR AND ASSOCIATES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08913002
Status:ACTIVE
Category:Private Limited Company

KENMAC LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11159424
Status:ACTIVE
Category:Private Limited Company

THE ART OF BEING BRILLIANT LIMITED

83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL

Number:07620749
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