NSM MANAGEMENT COMPANY LIMITED

Viewpoint Nether Swell Manor Viewpoint Nether Swell Manor, Cheltenham, GL54 1JZ
StatusACTIVE
Company No.07509906
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

NSM MANAGEMENT COMPANY LIMITED is an active private limited company with number 07509906. It was incorporated 13 years, 5 months, 5 days ago, on 31 January 2011. The company address is Viewpoint Nether Swell Manor Viewpoint Nether Swell Manor, Cheltenham, GL54 1JZ.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 09 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Stephenson

Appointment date: 2023-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Reynolds

Appointment date: 2021-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Purcell

Appointment date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Downing

Termination date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Reynolds

Termination date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Arthur Baggott

Termination date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Osbaldeston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Arthur Baggott

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cresswell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 29 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-29

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Jacqueline Cresswell

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Frith

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael David Osbaldeston

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wilkinson Gill

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICYGNALS LTD

151 ETCHINGHAM PARK ROAD,LONDON,N3 2EE

Number:11239068
Status:ACTIVE
Category:Private Limited Company

GROW WISE LTD

66 DRURIDGE DRIVE,NEWCASTLE UPON TYNE,NE5 3LD

Number:10991682
Status:ACTIVE
Category:Private Limited Company

JACK (AIR) INTERNATIONAL LIMITED

5 CASTLE STREET,SOMERSET,TA6 3DD

Number:02780177
Status:ACTIVE
Category:Private Limited Company

RISESUN TEXTILE GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09191469
Status:ACTIVE
Category:Private Limited Company

SMOOTHAIR LTD

UNIT 17,HULL,HU3 4AY

Number:09174016
Status:ACTIVE
Category:Private Limited Company

SPLASH GRAPHIC DESIGN LIMITED

WEWORK,LONDON,W6 7NL

Number:06928755
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