NUNWELL COURT MANAGEMENT COMPANY LIMITED

05505619
2 PARKFIELD VILLAS OATLEYS ROAD LEDBURY ENGLAND HR8 2BU

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2024 accounts Annual Accounts 6 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2023 accounts Annual Accounts 4 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 5 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 4 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 4 Buy now
21 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 resolution Resolution 1 Buy now
08 May 2019 accounts Annual Accounts 4 Buy now
08 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 4 Buy now
16 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 4 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 accounts Annual Accounts 4 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
14 Jul 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
22 Jul 2012 annual-return Annual Return 6 Buy now
22 Jul 2012 officers Change of particulars for director (Garry Wilson) 2 Buy now
22 Jul 2012 officers Change of particulars for secretary (Ruth Wilson) 1 Buy now
22 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
17 Jul 2011 annual-return Annual Return 7 Buy now
15 Apr 2011 accounts Annual Accounts 4 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 officers Change of particulars for director (Christopher Ben Pierce) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Ann Vivien Pierce) 2 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 12/07/09; full list of members 5 Buy now
03 Jul 2009 capital Ad 28/03/09\gbp si 3@1=3\gbp ic 2/5\ 2 Buy now
16 Jan 2009 accounts Annual Accounts 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from growland farm munderfield bromyard herefordshire HR7 4JF 1 Buy now
29 Aug 2008 officers Appointment terminated secretary vicki goodson 1 Buy now
29 Aug 2008 officers Appointment terminated director peter goodson 1 Buy now
29 Aug 2008 officers Secretary appointed ruth wilson 2 Buy now
29 Aug 2008 officers Director appointed garry wilson 2 Buy now
29 Aug 2008 officers Director appointed ann vivien pierce 2 Buy now
29 Aug 2008 officers Director appointed christopher ben pierce 2 Buy now
05 Aug 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 2 Buy now
27 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
15 Aug 2006 annual-return Return made up to 12/07/06; full list of members 6 Buy now
21 Dec 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
12 Jul 2005 incorporation Incorporation Company 16 Buy now