NUEVA FINANCE AND EQUITY CONSULTANTS LTD

The Piggery The Piggery, Lymington, SO41 9JQ, England
StatusACTIVE
Company No.08572965
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years
JurisdictionEngland Wales

SUMMARY

NUEVA FINANCE AND EQUITY CONSULTANTS LTD is an active private limited company with number 08572965. It was incorporated 11 years ago, on 17 June 2013. The company address is The Piggery The Piggery, Lymington, SO41 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: The Piggery Cowley Road Lymington SO41 9JQ

Old address: Sherwood House 41 Queens Road Farnborough Hants GU14 6JP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grenville Jackson

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 01 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Mark Grenville Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Mark Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Colin Martin House

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Lee Robert Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Keilor Barnes

Termination date: 2016-05-05

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 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: 20 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Colin Martin House

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Stuart Christopher Green

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Lee Robert Marsh

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Anthony Keilor Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-20

Officer name: Mr Lee Robert Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Keilor Barnes

Appointment date: 2013-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-20

Officer name: Mr Colin Martin House

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: 61a High Street Christchurch Dorset BH23 1AS United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUITAINE PROPERTY SERVICES LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:09838986
Status:ACTIVE
Category:Private Limited Company

DIRECT WINES HOLDINGS LIMITED

ONE WATERSIDE DRIVE,THEALE,RG7 4SW

Number:06574767
Status:ACTIVE
Category:Private Limited Company

GLAID LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:08869110
Status:ACTIVE
Category:Private Limited Company

JTGRAPHICS LIMITED

FLAT 2 CURLEW HOUSE,RAINHAM,RM13 9JG

Number:11855513
Status:ACTIVE
Category:Private Limited Company

RICH INVEST LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL019674
Status:ACTIVE
Category:Limited Partnership

SOF-10 STARLIGHT 12 OPERATIONS LIMITED

ONE EAGLE PLACE,LONDON,SW1Y 6AF

Number:09300948
Status:ACTIVE
Category:Private Limited Company

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