NIGHTSBRIDGE & CO LIMITED
Status | ACTIVE |
Company No. | 07241501 |
Category | Private Limited Company |
Incorporated | 04 May 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
NIGHTSBRIDGE & CO LIMITED is an active private limited company with number 07241501. It was incorporated 14 years, 19 days ago, on 04 May 2010. The company address is Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
New address: Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP
Change date: 2023-03-22
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kulvinder Kaur Dehl
Notification date: 2016-04-06
Documents
Change account reference date company previous shortened
Date: 31 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-29
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
Change date: 2016-04-27
New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
Documents
Change account reference date company previous shortened
Date: 27 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 30 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 13 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Lowther
Documents
Gazette filings brought up to date
Date: 01 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kulvinder Kaur Dehl
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom
Documents
Gazette filings brought up to date
Date: 12 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change account reference date company previous extended
Date: 10 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mcgowan
Documents
Some Companies
FAIRWAYS SERVICE STATION LIMITED
DONCASTER ROAD,PONTEFRACT,WF7 7BZ
Number: | 08352366 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST FARM,AIRDRIE,ML6 8NX
Number: | SC247260 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGMA HOUSE 16 DAVY COURT,RUGBY,CV23 0UZ
Number: | 10767359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONLY FOOLS THE DINING EXPERIENCE LIMITED
144A BROADWAY,DIDCOT,OX11 8RJ
Number: | 10501902 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 COCKRIDDEN FARM INDUSTRIAL ESTATE,BRENTWOOD,CM13 3LH
Number: | 05155623 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHT BELLS HOUSE,TETBURY,GL8 8JG
Number: | 08362159 |
Status: | ACTIVE |
Category: | Private Limited Company |