NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED
Company number 02613744
- Company Overview for NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED (02613744)
- Filing history for NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED (02613744)
- People for NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED (02613744)
- More for NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED (02613744)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
30 Sep 2020 | PSC01 | Notification of Brian Wallace as a person with significant control on 23 May 2018 | |
30 Sep 2020 | PSC01 | Notification of Barbara Graty as a person with significant control on 27 August 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of John Michael Graty as a director on 30 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of John Michael Graty as a person with significant control on 2 September 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Apr 2020 | PSC07 | Cessation of Brian Anthony Wallace as a person with significant control on 1 August 2019 | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Silke Sheppard as a secretary on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Paul Thomas Catanach as a director on 19 June 2018 | |
19 Jun 2018 | AP03 | Appointment of Mr Paul Thomas Catanach as a secretary on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Halfway Cottage Linton Road Hadstock Cambridge Cambridgeshire CB21 4NU to 1 Perowne Way Puckeridge Ware Hertfordshire SG11 1SZ on 19 June 2018 | |
23 May 2018 | TM01 | Termination of appointment of Brian Anthony Wallace as a director on 23 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Michael Charles Sheppard as a director on 22 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates |