NIMBUS HOMES LIMITED

Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom
StatusACTIVE
Company No.08842578
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

NIMBUS HOMES LIMITED is an active private limited company with number 08842578. It was incorporated 10 years, 4 months, 25 days ago, on 13 January 2014. The company address is Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Gareth Dewar

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sophie Dewar

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Joseph James Dewar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL

Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph James Dewar

Change date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Gareth Dewar

Change date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Mr Daniel Gareth Dewar

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HOUSE MANOR MANAGEMENT LIMITED

5 MANOR HOUSE GARDENS,BROXBOURNE,EN10 6GN

Number:08188604
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCLAURIN FLETCHER REAL ESTATE LTD

24 POYNTZ ROAD,LONDON,SW11 5BH

Number:07305309
Status:ACTIVE
Category:Private Limited Company

MINOAN ENTERPRISES LTD

10B BOUDICCA MEWS,CHELMLFORD,CM2 0LA

Number:08908550
Status:ACTIVE
Category:Private Limited Company

MORE CONSULTANCY LTD

104 YORK STREET,LONDON,W1H 4QL

Number:09469449
Status:ACTIVE
Category:Private Limited Company

NATCO ONLINE LIMITED

UNIT 5 SILVERDALE ROAD,HAYES,UB3 3BL

Number:07092382
Status:ACTIVE
Category:Private Limited Company

SILVERSYNC LIMITED

43 LANGHAM WAY,MILTON KEYNES,MK6 4AU

Number:10374483
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