- Company Overview for HENRY C. NASH LIMITED (02926041)
- Filing history for HENRY C. NASH LIMITED (02926041)
- People for HENRY C. NASH LIMITED (02926041)
- Charges for HENRY C. NASH LIMITED (02926041)
- More for HENRY C. NASH LIMITED (02926041)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
17 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
10 May 2021 | CH01 | Director's details changed for Mrs Ingrid Christina Gunbie on 10 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021 | |
04 May 2021 | CH03 | Secretary's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on 4 May 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021 | |
07 Apr 2021 | CH03 | Secretary's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB on 7 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates |