ARTHUR NILSSON PROPERTIES LTD
Status | ACTIVE |
Company No. | 05652806 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR NILSSON PROPERTIES LTD is an active private limited company with number 05652806. It was incorporated 18 years, 5 months, 19 days ago, on 13 December 2005. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH
New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marie Anne Gagliardi
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 18 Feb 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Gagliardi
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 27 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marie Anne Gagliardi
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr peter gagliardi
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nidda nim
Documents
Legacy
Date: 24 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 28/12/05 from: 2ND floor turnberry house 1404-1410 high road whetstone london N20 9BH
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 123
Description: £ nc 1000/500000 13/12/05
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 LOCKYER STREET,PLYMOUTH,PL1 2QW
Number: | OC344691 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3-5 FORTIS GREEN ROAD,LONDON,N10 3HP
Number: | OC359431 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 1 129 HEATHFIELD ROAD,BIRMINGHAM,B19 1HL
Number: | 11947113 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW1A 1HD
Number: | OC420642 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TIMES BUILDING,LLANDRINDOD WELLS,LD1 5DH
Number: | 10518132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANSEA MOTOR VEHICLE SALES LIMITED
SWANSEA MOTOR VEHICLE AUCTION LTD BAGLAN OLD ROAD,NEATH,SA11 2YW
Number: | 03072516 |
Status: | ACTIVE |
Category: | Private Limited Company |