NESTINGS REDLEAF LIMITED

Cavendish House Cavendish House, Birmingham, B2 5PP, England
StatusACTIVE
Company No.09913104
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NESTINGS REDLEAF LIMITED is an active private limited company with number 09913104. It was incorporated 8 years, 6 months, 7 days ago, on 11 December 2015. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099131040001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nirmal Vora

Change date: 2022-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Bishton

Change date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

New address: Cavendish House 39 Waterloo Street Birmingham B2 5PP

Old address: 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: 39 Waterloo Street 39 Waterloo Street Birmingham B2 5PP United Kingdom

Change date: 2022-06-24

New address: 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 39 Waterloo Street 39 Waterloo Street Birmingham B2 5PP

Old address: Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099131040001

Charge creation date: 2017-07-27

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Richard Hugh Brown

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1161 LIMITED\certificate issued on 22/01/16

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-07

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: 102 Colmore Row Birmingham B3 3AG England

New address: Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: 102 Colmore Row Birmingham B3 3AG

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Nirmal Vora

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brown

Appointment date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Paul Bishton

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH DIGITAL LIMITED

ASHLEIGH HOUSE BECKBRIDGE ROAD,NORMANTON,WF6 1TE

Number:09102595
Status:ACTIVE
Category:Private Limited Company
Number:07909240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IPM LAND ACQUISITIONS LIMITED

CRANE COURT,IPSWICH,IP2 0AJ

Number:09772382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REYNOLDS HOTEL LIMITED

KINGSBRIDGE INN SWANSEA ROAD,SWANSEA,SA4 4AS

Number:08185969
Status:ACTIVE
Category:Private Limited Company

SOLAR EXCHANGE (NO 1) LIMITED

31 LOVAT LANE,LONDON,EC3R 8EB

Number:07547044
Status:ACTIVE
Category:Private Limited Company

SPACEMARKER LTD

22 WINDSOR ROAD,SOUTHEND,SS0 7DF

Number:11661431
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