NUNSMERE PROJECTS LIMITED

22 Anglesey Drive 22 Anglesey Drive, Stockport, SK12 1BU, Cheshire
StatusACTIVE
Company No.09062692
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

NUNSMERE PROJECTS LIMITED is an active private limited company with number 09062692. It was incorporated 9 years, 11 months, 13 days ago, on 29 May 2014. The company address is 22 Anglesey Drive 22 Anglesey Drive, Stockport, SK12 1BU, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Deane Jacks

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Ms Deborah Mary Clay

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: 22 Anglesey Drive Poynton Stockport Cheshire SK12 1BU

Old address: 17 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN

Change date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 31 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDI LIMITED

THE FORGE COTTAGE 2 HIGH STREET,BURY ST EDMUNDS,IP28 7EJ

Number:05837817
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED

BEAUMONTS ACCOUNTANTS 29/31 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DS

Number:04852340
Status:ACTIVE
Category:Private Limited Company

HARROGATE SERVICES LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:09339507
Status:ACTIVE
Category:Private Limited Company

IP-ROCO LIMITED

22 BOWER ROAD,HARROGATE,HG1 5BW

Number:09296724
Status:ACTIVE
Category:Private Limited Company

PROCTOR ENGINEERING LIMITED

132 SUMMERHOUSE DRIVE,BEXLEY,DA5 2EG

Number:06995994
Status:ACTIVE
Category:Private Limited Company

PUDDING LANE PROPERTIES LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:08521396
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