NEVIS HOLDINGS TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 09721942 |
Category | Private Limited Company |
Incorporated | 07 Aug 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NEVIS HOLDINGS TRUSTEE LIMITED is an active private limited company with number 09721942. It was incorporated 8 years, 9 months, 29 days ago, on 07 August 2015. The company address is 1 Park Row, Leeds, LS1 5AB, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Notification of a person with significant control
Date: 17 Aug 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-15
Psc name: Peter Joseph Cummings
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-15
Psc name: Paul Richmond Davidson
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-15
Officer name: Paul Richmond Davidson
Documents
Appoint person director company with name date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Mr Peter Joseph Cummings
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: Mappin House 4 Winsley Street London Greater London W1W 8HF England
New address: 1 Park Row Leeds LS1 5AB
Change date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type full
Date: 21 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
New address: Mappin House 4 Winsley Street London Greater London W1W 8HF
Old address: 79 First Floor, Wells Point Wells Street London W1T 3QN United Kingdom
Documents
Some Companies
SANDOWN HOUSE,WETHERBY,LS22 7DN
Number: | 10334165 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 11051558 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 07858796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 TEMPLE STREET,BRISTOL,BS31 1EG
Number: | 07049631 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HIGH STREET,LONDON,KT3 4EP
Number: | 09722532 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PRINCESS PLAIN,BROMLEY,BR2 8LE
Number: | 11760164 |
Status: | ACTIVE |
Category: | Private Limited Company |