NATIONWIDE PLATFORMS LIMITED

02268921
15 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

Documents

Documents
Date Category Description Pages
18 May 2024 accounts Annual Accounts 31 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 accounts Annual Accounts 31 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 31 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 29 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Appointment of director (Mr Paul John Rankin) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Thomas Donald Kenny) 1 Buy now
29 Oct 2020 officers Appointment of director (Mr Christopher Thomas) 2 Buy now
29 Oct 2020 officers Termination of appointment of director (Thomas Anthony Murray) 1 Buy now
11 Sep 2020 accounts Annual Accounts 28 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Termination of appointment of secretary (Jerome Sarragozi) 1 Buy now
09 May 2019 accounts Annual Accounts 24 Buy now
19 Dec 2018 mortgage Registration of a charge 30 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 24 Buy now
08 Jun 2018 officers Termination of appointment of director (Wayne Lawrence Smith) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 officers Appointment of secretary (Mr Jerome Sarragozi) 2 Buy now
28 Jul 2017 officers Termination of appointment of secretary (Richard Andrew Cole) 1 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Donald Thomas Kenny) 2 Buy now
18 Jul 2017 accounts Annual Accounts 22 Buy now
03 Jul 2017 officers Termination of appointment of director (Alan Stuart Merrell) 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2017 officers Appointment of director (Mr Wayne Lawrence Smith) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Jeremy Peter Fish) 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 auditors Auditors Resignation Company 1 Buy now
22 Aug 2016 accounts Annual Accounts 27 Buy now
11 Jul 2016 officers Appointment of director (Mr Thomas Anthony Murray) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Sharon Elizabeth Fraser) 1 Buy now
21 Apr 2016 officers Termination of appointment of secretary (Alan Stuart Merrell) 1 Buy now
21 Apr 2016 officers Appointment of secretary (Richard Andrew Cole) 2 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 21 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 accounts Annual Accounts 20 Buy now
01 May 2014 officers Appointment of director (Mr Jeremy Peter Fish) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (Michael Gansser-Potts) 1 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 accounts Annual Accounts 22 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 22 Buy now
06 Jun 2012 officers Appointment of director (Miss Sharon Elizabeth Fraser) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Robert Mcmeeking) 1 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
31 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2012 officers Appointment of director (Mr Donald Thomas Kenny) 2 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
12 Jul 2011 officers Termination of appointment of director (Kevin Appleton) 1 Buy now
11 Mar 2011 officers Appointment of director (Michael David Gansser-Potts) 3 Buy now
30 Dec 2010 annual-return Annual Return 7 Buy now
29 Dec 2010 officers Change of particulars for director (Robert John Mcmeeking) 3 Buy now
29 Dec 2010 officers Termination of appointment of director (Andrew Wright) 1 Buy now
29 Dec 2010 officers Change of particulars for secretary (Alan Stuart Merrell) 2 Buy now
29 Dec 2010 officers Change of particulars for director (Alan Stuart Merrell) 3 Buy now
29 Dec 2010 officers Change of particulars for director (Kevin Andrew Appleton) 3 Buy now
29 Dec 2010 officers Change of particulars for director (Mr Andrew Wright) 2 Buy now
03 Oct 2010 accounts Annual Accounts 29 Buy now
13 Jan 2010 accounts Annual Accounts 29 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 26 Buy now
06 Jan 2009 annual-return Return made up to 02/12/08; full list of members 6 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from 1 midland court central park lutterworth leicestershire LE17 4PN 1 Buy now
31 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2008 accounts Annual Accounts 25 Buy now
20 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 20 4 Buy now
09 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 2 Buy now
08 Sep 2008 resolution Resolution 2 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
27 May 2008 officers Appointment terminated director mark johnson 1 Buy now
22 Apr 2008 officers Appointment terminated director peter whittall 1 Buy now
22 Apr 2008 officers Appointment terminated director andrew goodwin 1 Buy now
27 Dec 2007 annual-return Return made up to 02/12/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 26 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers New director appointed 3 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
24 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 annual-return Return made up to 02/12/06; full list of members 3 Buy now
04 Dec 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 25 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Jan 2006 annual-return Return made up to 02/12/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 25 Buy now
26 Sep 2005 officers Director resigned 1 Buy now
17 Feb 2005 annual-return Return made up to 02/12/04; full list of members 8 Buy now
10 Jan 2005 address Location of debenture register 1 Buy now