-
NOUNSLEY DEVELOPMENTS LIMITED - 11 Windhill, Bishop's Stortford, CM23 2ND, England, United Kingdom
Company Information
- Company registration number
- 07255188
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Windhill
- Bishop's Stortford
- CM23 2ND
- England 11 Windhill, Bishop's Stortford, CM23 2ND, England UK
Management
- Managing Directors
- DALE, Gerald Richard
- WILLIAMSON, John Howard
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-17
- Age Of Company 2010-05-17 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Cadastra Ltd
- Mr Phillip John Rigotti
- Mr Gerald Richard Dale
- K U H Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-05-17
- Annual Return
- Due Date: 2024-05-31
- Last Date: 2023-05-17
-
NOUNSLEY DEVELOPMENTS LIMITED Company Description
- NOUNSLEY DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07255188. Its current trading status is "live". It was registered 2010-05-17. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-05-17.It can be contacted at 11 Windhill .
Get NOUNSLEY DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nounsley Developments Limited - 11 Windhill, Bishop's Stortford, CM23 2ND, England, United Kingdom
- 2010-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOUNSLEY DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-06-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-06-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-01-18) - AA
-
confirmation-statement-with-no-updates (2022-06-30) - CS01
-
cessation-of-a-person-with-significant-control (2022-09-20) - PSC07
-
notification-of-a-person-with-significant-control (2022-09-20) - PSC02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-20) - AA
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-02-05) - AA
-
notification-of-a-person-with-significant-control (2020-06-18) - PSC01
-
mortgage-satisfy-charge-full (2020-02-14) - MR04
-
change-person-director-company-with-change-date (2020-04-26) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-28) - MR01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-07) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-06-27) - AA
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-21) - AA
-
confirmation-statement-with-updates (2017-05-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-02-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-05-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-07-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
change-account-reference-date-company-previous-extended (2011-11-07) - AA01
keyboard_arrow_right 2010
-
legacy (2010-08-20) - MG01
-
appoint-person-director-company-with-name (2010-06-30) - AP01
-
appoint-person-director-company-with-name (2010-06-29) - AP01
-
capital-allotment-shares (2010-06-25) - SH01
-
appoint-person-director-company-with-name (2010-06-25) - AP01
-
termination-director-company-with-name (2010-05-20) - TM01
-
incorporation-company (2010-05-17) - NEWINC