4 NOTTINGHAM STREET LIMITED

03262778
GATEWAY HOUSE 10 COOPERS WAY SOUTHEND-ON-SEA ESSEX SS2 5TE

Documents

Documents
Date Category Description Pages
09 Jan 2024 accounts Annual Accounts 7 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 officers Appointment of corporate secretary (Gateway Corporate Solutions Limited) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (Gateway Corporate Solutions Limited) 1 Buy now
16 Oct 2023 officers Appointment of corporate director (Gateway Corporate Solutions Limited) 2 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 7 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Andrew Justin Brecher) 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 8 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
11 Dec 2014 officers Appointment of director (Mr Andrew Justin Brecher) 2 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
12 Dec 2012 officers Termination of appointment of director (Lucy Parkinson) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Kdg Property Shadow Directors Ltd) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Kdg Property Ltd) 1 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Kdg Property Ltd) 1 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
25 Nov 2011 annual-return Annual Return 7 Buy now
25 Nov 2011 officers Change of particulars for corporate director (Kdg Property Ltd) 2 Buy now
25 Nov 2011 officers Change of particulars for corporate secretary (Kdg Property Ltd) 2 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 officers Appointment of corporate director (Kdg Property Shadow Directors Ltd) 2 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 officers Change of particulars for director (Lucy Helen Parkinson) 2 Buy now
07 Jan 2010 officers Appointment of corporate secretary (Kdg Property Ltd) 2 Buy now
07 Jan 2010 officers Appointment of corporate director (Kdg Property Ltd) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Sandy Choy Wah Smith) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Gideon Farre Clifton) 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2009 officers Appointment terminated secretary county estate management secretarial services LIMITED 1 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR 1 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
30 Oct 2007 annual-return Return made up to 14/10/07; full list of members 3 Buy now
20 Nov 2006 annual-return Return made up to 14/10/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
23 Jan 2006 annual-return Return made up to 14/10/05; full list of members 3 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New secretary appointed 1 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: c/o county estate management LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: cuckoo cottage cuckoo lane tonbridge kent TN11 0AG 1 Buy now
17 Aug 2005 accounts Annual Accounts 7 Buy now
02 Dec 2004 annual-return Return made up to 14/10/04; full list of members 8 Buy now
22 Jan 2004 accounts Annual Accounts 3 Buy now
21 Oct 2003 annual-return Return made up to 14/10/03; full list of members 8 Buy now
18 Nov 2002 accounts Annual Accounts 3 Buy now
12 Nov 2002 annual-return Return made up to 14/10/02; full list of members 8 Buy now
30 Nov 2001 accounts Annual Accounts 3 Buy now
16 Nov 2001 officers Secretary resigned 1 Buy now
16 Nov 2001 officers New secretary appointed 2 Buy now
09 Nov 2001 annual-return Return made up to 14/10/01; full list of members 8 Buy now
28 Mar 2001 accounts Annual Accounts 3 Buy now
09 Nov 2000 annual-return Return made up to 14/10/00; full list of members 8 Buy now
30 Mar 2000 accounts Annual Accounts 3 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
21 Oct 1999 annual-return Return made up to 14/10/99; full list of members 6 Buy now
20 Oct 1998 annual-return Return made up to 14/10/98; no change of members 4 Buy now
29 Sep 1998 officers New director appointed 2 Buy now
17 Aug 1998 officers New secretary appointed 2 Buy now
17 Aug 1998 address Registered office changed on 17/08/98 from: 227 magdalen road earlsfield london SW18 3PB 1 Buy now
17 Aug 1998 officers Secretary resigned 1 Buy now
17 Aug 1998 accounts Annual Accounts 3 Buy now
12 Nov 1997 annual-return Return made up to 14/10/97; full list of members 6 Buy now
09 Apr 1997 address Location of register of members 1 Buy now
03 Apr 1997 accounts Accounting reference date extended from 31/10/97 to 24/03/98 1 Buy now
10 Jan 1997 capital Ad 02/12/96--------- £ si 3@1=3 £ ic 2/5 2 Buy now
10 Jan 1997 address Registered office changed on 10/01/97 from: 4 nottingham place london W1 1 Buy now
10 Jan 1997 officers New secretary appointed 2 Buy now
10 Jan 1997 officers New director appointed 2 Buy now
24 Oct 1996 address Registered office changed on 24/10/96 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
17 Oct 1996 officers Director resigned 1 Buy now
17 Oct 1996 officers Secretary resigned 1 Buy now