Nuttall Construction Group Ltd was registered on 17 December 1999 and are based in Manchester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Medine, Michael Sinclair, Martin, Scott Craig, Mc Donald, Sandra at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDINE, Michael Sinclair | 12 July 2018 | - | 1 |
MARTIN, Scott Craig | 28 May 2013 | 12 July 2018 | 1 |
MC DONALD, Sandra | 17 December 1999 | 15 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 June 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AP01 - Appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 01 February 2019 | |
AP03 - Appointment of secretary | 18 July 2018 | |
TM02 - Termination of appointment of secretary | 17 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 06 January 2017 | |
CH01 - Change of particulars for director | 03 November 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AP01 - Appointment of director | 01 July 2015 | |
AA - Annual Accounts | 10 March 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AP03 - Appointment of secretary | 05 June 2013 | |
TM02 - Termination of appointment of secretary | 31 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 21 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
AUD - Auditor's letter of resignation | 06 October 2006 | |
225 - Change of Accounting Reference Date | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 13 December 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 03 January 2003 | |
RESOLUTIONS - N/A | 05 March 2002 | |
MEM/ARTS - N/A | 05 March 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 March 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 March 2002 | |
363s - Annual Return | 19 February 2002 | |
RESOLUTIONS - N/A | 07 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 06 December 2001 | |
AA - Annual Accounts | 09 November 2001 | |
225 - Change of Accounting Reference Date | 25 June 2001 | |
363s - Annual Return | 19 March 2001 | |
SA - Shares agreement | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 February 2000 | |
RESOLUTIONS - N/A | 06 February 2000 | |
RESOLUTIONS - N/A | 06 February 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
287 - Change in situation or address of Registered Office | 22 December 1999 | |
NEWINC - New incorporation documents | 17 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2007 | Outstanding |
N/A |
Mortgage debenture | 28 January 2000 | Outstanding |
N/A |