NILECREST LIMITED
Status | ACTIVE |
Company No. | 06982764 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NILECREST LIMITED is an active private limited company with number 06982764. It was incorporated 14 years, 9 months, 2 days ago, on 06 August 2009. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Termination secretary company with name termination date
Date: 22 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-01
Officer name: Jamie Bishop
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 68 Grafton Way 68 Grafton Way London W1T 5DS England
New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-08
Officer name: Timothy Gwyn-Jones
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 26 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rollo Gwyn-Jones
Appointment date: 2020-04-26
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-20
Psc name: Rollo Gwyn-Jones
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-20
Psc name: Timothy Gwyn-Jones
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm William Froom Hezel
Termination date: 2017-12-07
Documents
Appoint person secretary company with name date
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jamie Bishop
Appointment date: 2017-12-07
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Old address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
New address: 68 Grafton Way 68 Grafton Way London W1T 5DS
Change date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Appoint person secretary company with name date
Date: 05 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Malcolm William Froom Hezel
Appointment date: 2014-08-01
Documents
Termination secretary company with name termination date
Date: 05 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Kathleen Bainbridge
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type full
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy Gwyn-Jones
Documents
Capital allotment shares
Date: 06 Nov 2009
Action Date: 06 Aug 2009
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2009-08-06
Documents
Change account reference date company current extended
Date: 06 Nov 2009
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-09-30
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Gwyn-Jones
Documents
Appoint person secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathleen Bainbridge
Documents
Termination director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-06
Old address: 41 Chalton Street London NW1 1JD
Documents
Some Companies
ALBION HOUSE,DUKINFIELD,SK16 4LF
Number: | 08894386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRR AMERIQUE DU NORD DIVERSIFIE PE 2007 LP
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SL006134 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11476500 |
Status: | ACTIVE |
Category: | Private Limited Company |
HGCAPITAL RPP2 EXECUTIVE CO-INVEST L.P.
1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL
Number: | LP013941 |
Status: | ACTIVE |
Category: | Limited Partnership |
RIVERSIDE HOUSE,WELWYN,AL6 9EN
Number: | 10767380 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE JUBILEE CRESCENT,NORTHWICH,CW8 4GD
Number: | 05446277 |
Status: | ACTIVE |
Category: | Private Limited Company |