Advanced company searchLink opens in new window

NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED

Company number 02613744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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