NEXON SCM GROUP LIMITED

Unit 1, Arrow Point Churchill Court Unit 1, Arrow Point Churchill Court, Crawley, RH10 9BT, West Sussex, United Kingdom
StatusACTIVE
Company No.08560885
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEXON SCM GROUP LIMITED is an active private limited company with number 08560885. It was incorporated 10 years, 11 months, 22 days ago, on 07 June 2013. The company address is Unit 1, Arrow Point Churchill Court Unit 1, Arrow Point Churchill Court, Crawley, RH10 9BT, West Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2024

Action Date: 24 May 2024

Category: Address

Type: AD01

New address: Unit 1, Arrow Point Churchill Court Manor Royal Crawley West Sussex RH10 9BT

Old address: Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT United Kingdom

Change date: 2024-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Old address: Richmond House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL England

Change date: 2023-08-23

New address: Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Critchley

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Andrews

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Allan Campbell

Appointment date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronnie Stephen Green

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Stephen James Green

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Green

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Peter Stuart Green

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085608850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 04 Apr 2020

Category: Capital

Type: SH01

Capital : 1,020.00 GBP

Date: 2020-04-04

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Michael Green

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Aug 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Donald Michael Green

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stuart Green

Change date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Ralph Timothy Green

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Green

Change date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: Richmond House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL

Old address: Richmond House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: C/O Green of Lincoln Limited Pyke Road Lincoln LN6 3QS

New address: Richmond House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Ronnie Stephen Green

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 1,000.90 GBP

Date: 2015-12-23

Documents

View document PDF

Capital name of class of shares

Date: 15 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Green

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronnie Stephen Green

Appointment date: 2015-12-31

Documents

View document PDF

Resolution

Date: 29 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-31

Charge number: 085608850001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green of lincoln LIMITED\certificate issued on 16/10/14

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-07

Old address: C/O Green of Lincoln Limited Pyke Road Lincoln LN6 4DH England

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEDDAR VALLEY COMMUNITY CHURCH

THE OASIS,CHEDDAR,BS27 3JB

Number:10135450
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLOUD FIXING LIMITED

4 RESON WAY,HEMEL HEMPSTEAD,HP1 1NU

Number:10608901
Status:ACTIVE
Category:Private Limited Company

CRAWFORD ENGINEERING SERVICES LIMITED

843 FINCHLEY ROAD,,NW11 8NA

Number:01693793
Status:ACTIVE
Category:Private Limited Company

GOLDS LEGAL LTD

SUITE 7, 1,SOLIHULL,B91 2BH

Number:11720870
Status:ACTIVE
Category:Private Limited Company

MULROE LTD

MUNRO HOUSE,COBHAM,KT11 1PP

Number:09344300
Status:ACTIVE
Category:Private Limited Company

THE IRIS PROJECT

3 BRIDGE ST,NORTHANTS,NN14 3ET

Number:06375322
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source