THE NELSON'S YARD MANAGEMENT COMPANY LIMITED

4 Nelsons Yard, London, NW1 7RN, England
StatusACTIVE
Company No.03222640
CategoryPrivate Limited Company
Incorporated10 Jul 1996
Age27 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE NELSON'S YARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03222640. It was incorporated 27 years, 11 months, 27 days ago, on 10 July 1996. The company address is 4 Nelsons Yard, London, NW1 7RN, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jun 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Allan

Appointment date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Lock

Appointment date: 2021-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Matthew Hunter

Termination date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Lock

Appointment date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Rodenburg

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Matthew Hunter

Termination date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-27

Old address: 1 Nelsons Yard Beatty Street London NW1 7RN

New address: 4 Nelsons Yard London NW1 7RN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Bruce Bevan

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Riley Miller

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Patricia Anne Rodenburg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Capital

Type: 169

Description: £ ic 12/10 25/11/00 £ sr 2@1=2

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 19/06/98 from: 194-196 finchley road london NW3 6BX

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/08/96-30/04/97 £ si 10@1

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMINIUM FRAMING SYSTEMS (A.F.S.) LIMITED

FIRST FLOOR WHITHORNE HOUSE,MIDHURST WEST SUSSEX,GU29 9DH

Number:02863040
Status:LIQUIDATION
Category:Private Limited Company

AMRS CONSULTANCY SERVICE LIMITED

LIVERPOOL SCIENCE PARK,LIVERPOOL,L3 5TF

Number:09330502
Status:ACTIVE
Category:Private Limited Company

COLTON COYLE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11710855
Status:ACTIVE
Category:Private Limited Company

COOLEY DESIGN LTD

42 HURST ROAD,LONDON,E17 3BL

Number:06151917
Status:ACTIVE
Category:Private Limited Company

LIVEWIRE ELECTRICAL SERVICES SURREY LTD

4 ALPINE ROAD,REDHILL,RH1 2HY

Number:08659530
Status:ACTIVE
Category:Private Limited Company

ROTHNIE CONSULTING LIMITED

79 MANOR LANE,HALESOWEN,B62 8QQ

Number:08612105
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