Total Documents | 168 |
---|
Total Pages | 766 |
---|
8 February 2024 | Registered 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 2024 | Confirmation statement made on 1 February 2024 with no updates |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 |
12 February 2021 | Unaudited abridged accounts made up to 31 December 2019 |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates |
24 December 2020 | Notification of Nexus Central Management Services Limited as a person with significant control on 22 December 2020 |
22 December 2020 | Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020 |
5 November 2020 | Termination of appointment of David Bateman as a director on 4 November 2020 |
29 June 2020 | Resolutions
|
29 June 2020 | Change of name notice |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
19 July 2019 | Appointment of Mr Andrew William Herd as a director on 1 July 2019 |
17 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 |
18 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 |
5 May 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 |
5 May 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 October 2015 | Full accounts made up to 31 December 2014 |
2 October 2015 | Full accounts made up to 31 December 2014 |
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 |
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 August 2014 | Full accounts made up to 31 December 2013 |
6 August 2014 | Full accounts made up to 31 December 2013 |
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 |
20 September 2013 | Full accounts made up to 31 December 2012 |
20 September 2013 | Full accounts made up to 31 December 2012 |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 |
6 July 2012 | Full accounts made up to 31 December 2011 |
6 July 2012 | Full accounts made up to 31 December 2011 |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 |
26 July 2011 | Full accounts made up to 31 December 2010 |
26 July 2011 | Full accounts made up to 31 December 2010 |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
31 August 2010 | Full accounts made up to 31 December 2009 |
31 August 2010 | Full accounts made up to 31 December 2009 |
17 February 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 |
17 February 2010 | Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
17 February 2010 | Secretary's details changed for Nexus Management Services Limited on 17 February 2010 |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
17 February 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 |
17 February 2010 | Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 |
17 February 2010 | Secretary's details changed for Nexus Management Services Limited on 17 February 2010 |
3 September 2009 | Full accounts made up to 31 December 2008 |
3 September 2009 | Full accounts made up to 31 December 2008 |
10 February 2009 | Return made up to 01/02/09; full list of members |
10 February 2009 | Return made up to 01/02/09; full list of members |
27 June 2008 | Full accounts made up to 31 December 2007 |
27 June 2008 | Full accounts made up to 31 December 2007 |
18 June 2008 | Director appointed mr timothy david walker-arnott |
18 June 2008 | Director appointed mr timothy david walker-arnott |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 |
20 February 2008 | Return made up to 01/02/08; full list of members |
20 February 2008 | Return made up to 01/02/08; full list of members |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
22 February 2007 | Return made up to 01/02/07; full list of members |
22 February 2007 | Return made up to 01/02/07; full list of members |
6 September 2006 | Full accounts made up to 31 December 2005 |
6 September 2006 | Full accounts made up to 31 December 2005 |
28 March 2006 | Particulars of mortgage/charge |
28 March 2006 | Particulars of mortgage/charge |
28 February 2006 | Director resigned |
28 February 2006 | Return made up to 01/02/06; full list of members |
28 February 2006 | Director resigned |
28 February 2006 | Return made up to 01/02/06; full list of members |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 |
25 June 2005 | Particulars of mortgage/charge |
25 June 2005 | Particulars of mortgage/charge |
15 June 2005 | Company name changed nexus pine LIMITED\certificate issued on 15/06/05 |
15 June 2005 | Company name changed nexus pine LIMITED\certificate issued on 15/06/05 |
4 March 2005 | Return made up to 01/02/05; full list of members |
4 March 2005 | Return made up to 01/02/05; full list of members |
1 February 2005 | Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 |
1 February 2005 | Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 |
8 December 2004 | Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 |
8 December 2004 | Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 |
22 November 2004 | New director appointed |
22 November 2004 | New director appointed |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
1 March 2004 | Return made up to 01/02/04; full list of members |
1 March 2004 | Return made up to 01/02/04; full list of members |
13 February 2004 | Secretary resigned |
13 February 2004 | New secretary appointed |
13 February 2004 | New secretary appointed |
13 February 2004 | Secretary resigned |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
4 March 2003 | Return made up to 01/02/03; full list of members |
4 March 2003 | Return made up to 01/02/03; full list of members |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 |
30 April 2002 | Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW |
30 April 2002 | Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW |
30 April 2002 | New secretary appointed;new director appointed |
30 April 2002 | New director appointed |
30 April 2002 | Director resigned |
30 April 2002 | Secretary resigned |
30 April 2002 | Director resigned |
30 April 2002 | New secretary appointed;new director appointed |
30 April 2002 | New director appointed |
30 April 2002 | Secretary resigned |
17 April 2002 | Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 |
17 April 2002 | Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 |
1 February 2002 | Incorporation |
1 February 2002 | Incorporation |