NUNEATON PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06658375 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NUNEATON PROPERTY SERVICES LIMITED is an active private limited company with number 06658375. It was incorporated 15 years, 9 months, 6 days ago, on 29 July 2008. The company address is 51a Princes Street, Nuneaton, CV11 5NW, Warwickshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
New address: 51a Princes Street Nuneaton Warwickshire CV11 5NW
Old address: , White Wings Quaker Close, Fenny Drayton, CV13 6BS, England
Documents
Termination secretary company with name termination date
Date: 09 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Young
Termination date: 2020-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Richard Young
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Young
Cessation date: 2020-06-01
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Richard David Young
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Young
Termination date: 2020-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-31
Psc name: Mr Richard David Young
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
Old address: , Whitewings Quaker Close, Fenny Drayton, Leicestershire, CV31 6BS
New address: 51a Princes Street Nuneaton Warwickshire CV11 5NW
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-31
Officer name: Mr Christopher James Bradshaw
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Young
Appointment date: 2020-05-31
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Richard David Young
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard David Young
Notification date: 2017-07-04
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-04
Psc name: Donna Young
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian David Young
Cessation date: 2017-07-04
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Donna Young
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Adrian David Young
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Mr Richard Young
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Young
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Adrian Young
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-29
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10112968 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE 31,EDGWARE,HA8 5LD
Number: | OC355330 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O GRAINGER CORPORATE RESCUE & RECOVERY,GLASGOW,G2 2BX
Number: | SC443817 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11245333 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 SUPERSTOP BUILDINGS WILSON ROAD,LIVERPOOL,L36 6AN
Number: | 06678894 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ORION WAY,BRAINTREE,CM7 9UR
Number: | 04303154 |
Status: | ACTIVE |
Category: | Private Limited Company |