This company is commonly known as Nynehead Developments Limited. The company was founded 50 years ago and was given the registration number 01128150. The firm's registered office is in ILMINSTER. You can find them at Unit 8a, Ilton Business Park, Ilminster, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NYNEHEAD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01128150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1973 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW | Secretary | - | Active |
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW | Director | - | Active |
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ | Director | - | Active |
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ | Director | - | Active |
Mr Christopher James Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | Unit 8a, Ilminster, TA19 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-19 | Dissolution | Dissolution application strike off company. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Change account reference date company current extended. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.