About

Registered Number: 06153558
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Established in 2007, Nugent Shopping Park Ltd have registered office in London. Currently we aren't aware of the number of employees at the the company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 19 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 06 January 2016
AUD - Auditor's letter of resignation 14 July 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 25 November 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 23 September 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 07 November 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
RESOLUTIONS - N/A 30 April 2009
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 21 March 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 April 2008
353 - Register of members 11 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
CERTNM - Change of name certificate 27 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A twenty-first supplemental composite trust deed 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.