THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED

04340261
8 KINGS COURT NEWCOMEN WAY COLCHESTER CO4 9RA

Documents

Documents
Date Category Description Pages
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 officers Termination of appointment of director (Raymond John Adams) 1 Buy now
12 Apr 2022 accounts Annual Accounts 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2018 officers Appointment of director (Mr Jonathan Max Telling) 2 Buy now
18 Jul 2018 officers Termination of appointment of director (Nina Lucia Granata) 1 Buy now
26 Apr 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2017 officers Appointment of corporate secretary (Pms Managing Estates Limited) 2 Buy now
02 Dec 2017 officers Termination of appointment of secretary (Pms Leasehold Management Limited) 1 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 officers Appointment of director (Miss Nina Lucia Granata) 2 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 accounts Annual Accounts 3 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 officers Termination of appointment of director (Simon Rapley) 1 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
12 Jan 2011 annual-return Annual Return 7 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 annual-return Annual Return 10 Buy now
12 Jan 2010 officers Change of particulars for director (Simon Haish Rapley) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Raymond John Adams) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Pms Leasehold Management Limited) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Simon Haish Rapley) 3 Buy now
09 Oct 2009 officers Change of particulars for director (Raymond John Adams) 3 Buy now
21 Sep 2009 accounts Annual Accounts 3 Buy now
05 Aug 2009 officers Appointment terminated director james doherty 1 Buy now
28 Mar 2009 officers Appointment terminated secretary mark harding 1 Buy now
23 Mar 2009 annual-return Return made up to 14/12/08; full list of members 7 Buy now
24 Sep 2008 officers Director appointed simon haish rapley 2 Buy now
11 Aug 2008 accounts Annual Accounts 3 Buy now
18 Apr 2008 officers Director appointed james william doherty 2 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
22 Jan 2008 annual-return Return made up to 14/12/07; full list of members 4 Buy now
11 Jul 2007 accounts Annual Accounts 4 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
11 May 2007 officers New director appointed 2 Buy now
05 Jan 2007 annual-return Return made up to 14/12/06; full list of members 4 Buy now
20 Oct 2006 annual-return Return made up to 14/12/05; full list of members 4 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: diamond place 11 maldon road colchester essex CO3 3AQ 1 Buy now
19 Apr 2006 accounts Annual Accounts 4 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
27 Mar 2006 officers New secretary appointed 2 Buy now
31 Mar 2005 accounts Annual Accounts 4 Buy now
15 Mar 2005 annual-return Return made up to 14/12/04; full list of members 10 Buy now
26 Oct 2004 annual-return Return made up to 14/12/02; full list of members 8 Buy now
25 Oct 2004 annual-return Return made up to 14/12/03; full list of members 8 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: no.46 Turner road colchester essex CO4 5LA 1 Buy now
21 Oct 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2003 accounts Annual Accounts 5 Buy now
15 Jul 2003 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2003 capital Ad 03/03/03--------- £ si 10@1=10 £ ic 2/12 3 Buy now
11 Apr 2003 accounts Accounting reference date extended from 31/12/02 to 31/05/03 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
14 Dec 2001 incorporation Incorporation Company 21 Buy now