NELSON HOUSE MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN WADDISON
2023-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RAYMOND WADDISON
2023-09-29 update statutory_documents CESSATION OF EXECUTORS OF PETER WADDISON AS A PSC
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WADDISON / 25/09/2023
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF PETER WADDISON
2023-07-03 update statutory_documents CESSATION OF PETER JOSEPH WADDISON AS A PSC
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WADDISON
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category UNAUDITED ABRIDGED => null
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-06-30
2020-04-07 update accounts_next_due_date 2020-03-17 => 2020-03-31
2020-03-17 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 6
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-17
2019-12-17 update statutory_documents CURRSHO FROM 31/03/2019 TO 30/06/2018
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-06-20 update account_ref_day 30 => 31
2019-06-20 update account_ref_month 9 => 3
2019-06-20 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-05-23 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-07 delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH
2018-03-07 insert address 54D STATION ROAD HEACHAM KING'S LYNN ENGLAND PE31 7AP
2018-03-07 update registered_address
2018-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2018 FROM JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 delete sic_code 99999 - Dormant Company
2015-10-08 insert sic_code 56102 - Unlicensed restaurants and cafes
2015-10-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-28 update statutory_documents 18/09/15 FULL LIST
2015-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND WADDISON / 28/08/2015
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-19 update statutory_documents DIRECTOR APPOINTED MR PETER WADDISON
2014-11-07 delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH
2014-11-07 insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-02 update statutory_documents 18/09/14 FULL LIST
2014-07-07 delete address 35 (3RD FLOOR) PICCADILLY LONDON UNITED KINGDOM W1J 0DW
2014-07-07 insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update reg_address_care_of EMPIRE HOUSE BUSINESS CENTRE => null
2014-07-07 update registered_address
2014-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIREFOX ASSOCIATES (UK) LLP
2014-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O EMPIRE HOUSE BUSINESS CENTRE 35 (3RD FLOOR) PICCADILLY LONDON W1J 0DW UNITED KINGDOM
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-30 update statutory_documents 18/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete address EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert address 35 (3RD FLOOR) PICCADILLY LONDON UNITED KINGDOM W1J 0DW
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update reg_address_care_of null => EMPIRE HOUSE BUSINESS CENTRE
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB
2012-10-01 update statutory_documents 18/09/12 FULL LIST
2012-10-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/10/2012
2012-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-03 update statutory_documents 18/09/11 FULL LIST
2011-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ
2011-03-15 update statutory_documents CORPORATE SECRETARY APPOINTED FIREFOX ASSOCIATES (UK) LLP
2010-12-20 update statutory_documents 18/09/10 FULL LIST
2009-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION