Nextx Property Ltd was founded on 30 June 2006 and has its registered office in Wilmslow. Currently we aren't aware of the number of employees at the Nextx Property Ltd. The business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYES HUNTER, Nicholas John | 30 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILBRIDE, Sarah | 30 June 2006 | 30 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 22 June 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CH01 - Change of particulars for director | 31 December 2018 | |
PSC04 - N/A | 28 December 2018 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AD01 - Change of registered office address | 08 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
AA01 - Change of accounting reference date | 27 June 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 14 July 2016 | |
AA01 - Change of accounting reference date | 27 June 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA01 - Change of accounting reference date | 23 June 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AA01 - Change of accounting reference date | 17 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA01 - Change of accounting reference date | 30 June 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AD01 - Change of registered office address | 27 June 2013 | |
AD01 - Change of registered office address | 21 March 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
TM02 - Termination of appointment of secretary | 13 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AD01 - Change of registered office address | 20 January 2010 | |
AA - Annual Accounts | 13 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
363a - Annual Return | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 30 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
363a - Annual Return | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
NEWINC - New incorporation documents | 30 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 November 2006 | Outstanding |
N/A |
Deed of charge | 16 October 2006 | Outstanding |
N/A |
Deed of charge | 22 September 2006 | Outstanding |
N/A |
Deed of charge | 15 September 2006 | Outstanding |
N/A |
Deed of charge | 08 September 2006 | Outstanding |
N/A |