NOMADIC CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05667985 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NOMADIC CONSTRUCTION LIMITED is an active private limited company with number 05667985. It was incorporated 18 years, 3 months, 22 days ago, on 06 January 2006. The company address is Victoria Leather Works Victoria Leather Works, Stockport, SK1 2BP, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company current shortened
Date: 26 Jan 2021
Action Date: 26 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-27
New date: 2020-01-26
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2019
Action Date: 27 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-28
New date: 2019-01-27
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Mr Edward Musgrave Kershaw
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-15
Psc name: Mr Edward Musgrave Kershaw
Documents
Change account reference date company previous shortened
Date: 29 Oct 2018
Action Date: 28 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-28
Made up date: 2018-01-29
Documents
Gazette filings brought up to date
Date: 15 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change account reference date company current shortened
Date: 29 Jan 2018
Action Date: 29 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-29
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-12
Officer name: Mr William Thomas Hardman
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hadfield
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Hadfield
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Robert Maxwell Hadfield
Change date: 2011-01-12
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Robert Maxwell Hadfield
Change date: 2011-01-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Richard Robert Maxwell Hadfield
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: 40 lord street stockport cheshire SK1 3NA
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Some Companies
AMBERGATE DEVELOPMENTS LIMITED
UNIT 3 COLINDALE TECHNOLOGY PARK,LONDON,NW9 6BX
Number: | 02510474 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 FULLERTON ROAD,GLENROTHES,KY7 5QR
Number: | SC339212 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGLEY GROVE (MELBOURN) MANAGEMENT COMPANY LIMITED
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 11477766 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 THE SQUARE,DORSET,SP8 4AR
Number: | 06244605 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OAKLANDS,SUTTON COLDFIELD,B76 9HD
Number: | 09788823 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COXON STREET,DERBY,DE21 7JG
Number: | 11279604 |
Status: | ACTIVE |
Category: | Private Limited Company |