Download leads from Nexok and grow your business. Find out more

Nexus Pine (2020) Limited

Documents

Total Documents168
Total Pages766

Filing History

8 February 2024Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE on 8 February 2024
2 February 2024Confirmation statement made on 1 February 2024 with no updates
28 September 2023Total exemption full accounts made up to 31 December 2022
3 February 2023Confirmation statement made on 1 February 2023 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
1 February 2022Confirmation statement made on 1 February 2022 with no updates
22 September 2021Total exemption full accounts made up to 31 December 2020
12 February 2021Unaudited abridged accounts made up to 31 December 2019
1 February 2021Confirmation statement made on 1 February 2021 with updates
24 December 2020Notification of Nexus Central Management Services Limited as a person with significant control on 22 December 2020
22 December 2020Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020
5 November 2020Termination of appointment of David Bateman as a director on 4 November 2020
29 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-08
29 June 2020Change of name notice
3 February 2020Confirmation statement made on 1 February 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
19 July 2019Appointment of Mr Andrew William Herd as a director on 1 July 2019
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019
18 February 2019Confirmation statement made on 1 February 2019 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
1 February 2018Confirmation statement made on 1 February 2018 with updates
2 October 2017Total exemption full accounts made up to 31 December 2016
2 October 2017Total exemption full accounts made up to 31 December 2016
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017
5 May 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
5 May 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
6 February 2017Confirmation statement made on 1 February 2017 with updates
6 February 2017Confirmation statement made on 1 February 2017 with updates
9 October 2016Total exemption full accounts made up to 31 December 2015
9 October 2016Total exemption full accounts made up to 31 December 2015
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014
18 February 2015Appointment of Mr David Bateman as a director on 4 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
6 August 2014Full accounts made up to 31 December 2013
6 August 2014Full accounts made up to 31 December 2013
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Secretary's details changed for Nexus Management Services Limited on 1 March 2013
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013
19 February 2013Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013
19 February 2013Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013
19 February 2013Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013
18 February 2013Director's details changed for Mr Harry Abraham Hyman on 1 February 2013
6 July 2012Full accounts made up to 31 December 2011
6 July 2012Full accounts made up to 31 December 2011
15 March 2012Resolutions
  • RES13 ‐ Sect 175 directors conflict of interest 29/02/2012
15 March 2012Resolutions
  • RES13 ‐ Sect 175 directors conflict of interest 29/02/2012
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
13 December 2011Particulars of a mortgage or charge / charge no: 3
13 December 2011Particulars of a mortgage or charge / charge no: 3
26 July 2011Full accounts made up to 31 December 2010
26 July 2011Full accounts made up to 31 December 2010
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director
5 April 2011Appointment of Mr Malcolm Vincent Morris as a director
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011
10 February 2011Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011
10 February 2011Secretary's details changed for Nexus Management Services Limited on 1 February 2011
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
31 August 2010Full accounts made up to 31 December 2009
31 August 2010Full accounts made up to 31 December 2009
17 February 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010
17 February 2010Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
17 February 2010Secretary's details changed for Nexus Management Services Limited on 17 February 2010
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
17 February 2010Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010
17 February 2010Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010
17 February 2010Secretary's details changed for Nexus Management Services Limited on 17 February 2010
3 September 2009Full accounts made up to 31 December 2008
3 September 2009Full accounts made up to 31 December 2008
10 February 2009Return made up to 01/02/09; full list of members
10 February 2009Return made up to 01/02/09; full list of members
27 June 2008Full accounts made up to 31 December 2007
27 June 2008Full accounts made up to 31 December 2007
18 June 2008Director appointed mr timothy david walker-arnott
18 June 2008Director appointed mr timothy david walker-arnott
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA
16 April 2008Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA
16 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
20 February 2008Return made up to 01/02/08; full list of members
20 February 2008Return made up to 01/02/08; full list of members
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
22 February 2007Return made up to 01/02/07; full list of members
22 February 2007Return made up to 01/02/07; full list of members
6 September 2006Full accounts made up to 31 December 2005
6 September 2006Full accounts made up to 31 December 2005
28 March 2006Particulars of mortgage/charge
28 March 2006Particulars of mortgage/charge
28 February 2006Director resigned
28 February 2006Return made up to 01/02/06; full list of members
28 February 2006Director resigned
28 February 2006Return made up to 01/02/06; full list of members
7 November 2005Accounts for a dormant company made up to 31 December 2004
7 November 2005Accounts for a dormant company made up to 31 December 2004
25 June 2005Particulars of mortgage/charge
25 June 2005Particulars of mortgage/charge
15 June 2005Company name changed nexus pine LIMITED\certificate issued on 15/06/05
15 June 2005Company name changed nexus pine LIMITED\certificate issued on 15/06/05
4 March 2005Return made up to 01/02/05; full list of members
4 March 2005Return made up to 01/02/05; full list of members
1 February 2005Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05
1 February 2005Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05
8 December 2004Company name changed nexus fund management LIMITED\certificate issued on 08/12/04
8 December 2004Company name changed nexus fund management LIMITED\certificate issued on 08/12/04
22 November 2004New director appointed
22 November 2004New director appointed
24 September 2004Accounts for a dormant company made up to 31 December 2003
24 September 2004Accounts for a dormant company made up to 31 December 2003
1 March 2004Return made up to 01/02/04; full list of members
1 March 2004Return made up to 01/02/04; full list of members
13 February 2004Secretary resigned
13 February 2004New secretary appointed
13 February 2004New secretary appointed
13 February 2004Secretary resigned
8 September 2003Accounts for a dormant company made up to 31 December 2002
8 September 2003Accounts for a dormant company made up to 31 December 2002
4 March 2003Return made up to 01/02/03; full list of members
4 March 2003Return made up to 01/02/03; full list of members
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02
30 April 2002Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW
30 April 2002Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW
30 April 2002New secretary appointed;new director appointed
30 April 2002New director appointed
30 April 2002Director resigned
30 April 2002Secretary resigned
30 April 2002Director resigned
30 April 2002New secretary appointed;new director appointed
30 April 2002New director appointed
30 April 2002Secretary resigned
17 April 2002Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02
17 April 2002Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02
1 February 2002Incorporation
1 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing