NEMESIS PROPERTY LTD

1 Hagley Court South 1 Hagley Court South, Brierley Hill, DY5 1XE, West Midlands, England
StatusACTIVE
Company No.10997972
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEMESIS PROPERTY LTD is an active private limited company with number 10997972. It was incorporated 6 years, 7 months, 24 days ago, on 05 October 2017. The company address is 1 Hagley Court South 1 Hagley Court South, Brierley Hill, DY5 1XE, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109979720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109979720002

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-14

Psc name: Eve Sorrell

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Norris

Notification date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Ward Fatchett

Notification date: 2022-09-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Anne Norris

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Capital : 48 GBP

Date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-14

Psc name: Paul Crutchley

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109979720002

Charge creation date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-29

Charge number: 109979720001

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-14

Capital : 40.00 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert John Sorrell

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mrs Julia Anne Norris

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. LEE RECRUITMENT LIMITED

71 FRIAR STREET,DROITWICH,WR9 8EQ

Number:07432755
Status:ACTIVE
Category:Private Limited Company

ALISON BROOKS ARCHITECTS LIMITED

STUDIO 610,53-79 HIGHGATE ROAD,NW5 1TL

Number:04810339
Status:ACTIVE
Category:Private Limited Company

BASEDATA TECHNOLOGIES LIMITED

112 PARKGATE ROAD,NESTON,CH64 6QQ

Number:04953904
Status:ACTIVE
Category:Private Limited Company

DOLAN SKIPS & PLANT HIRE LTD

20 STIRLING ROAD,CARLUKE,ML8 5UF

Number:SC312541
Status:ACTIVE
Category:Private Limited Company

FANTASIA PAN ASIAN CUISINE LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11507472
Status:ACTIVE
Category:Private Limited Company

GUJARAT TRAVEL & TOURS LIMITED

25 LYON PARK AVENUE,LONDON,HA0 4DR

Number:07509308
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