NAGS NIGHTS LIMITED
Status | ACTIVE |
Company No. | 06730615 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NAGS NIGHTS LIMITED is an active private limited company with number 06730615. It was incorporated 15 years, 7 months, 14 days ago, on 22 October 2008. The company address is Middle Farm Chequers Road Middle Farm Chequers Road, King's Lynn, PE32 1AJ, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: David Taylor
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150003
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150002
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150001
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150006
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150005
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067306150004
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts amended with accounts type total exemption small
Date: 29 Aug 2019
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2019
Action Date: 24 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067306150006
Charge creation date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2019
Action Date: 24 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067306150005
Charge creation date: 2019-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2019
Action Date: 24 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-24
Charge number: 067306150004
Documents
Capital allotment shares
Date: 04 Jun 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 151,884 GBP
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-15
Charge number: 067306150003
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Linda Taylor
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Leslie Hodgson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Taylor
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 067306150002
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 067306150001
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Resolution
Date: 07 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts amended with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Capital : 150,886 GBP
Date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Taylor
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kirsty hodgson / 27/10/2008
Documents
Some Companies
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | OC347451 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LAWFORD HOUSE,LONDON,N3 1QA
Number: | 06394660 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11963667 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BALLANTYNE ROAD,RUSHDEN,NN10 9FJ
Number: | 08510213 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08243201 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08154175 |
Status: | ACTIVE |
Category: | Private Limited Company |