- Company Overview for NAC MANAGEMENT LIMITED (03228600)
- Filing history for NAC MANAGEMENT LIMITED (03228600)
- People for NAC MANAGEMENT LIMITED (03228600)
- Charges for NAC MANAGEMENT LIMITED (03228600)
- More for NAC MANAGEMENT LIMITED (03228600)
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) |
---|---|---|---|
11 May 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018 | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 032286000002, created on 14 June 2017 | |
29 Mar 2018 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 19 January 2018 | |
29 Mar 2018 | PSC07 | Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 19 January 2018 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Anthony Forward Beachcroft Wansbroughs 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 28 August 2014 | |
14 May 2014 | MR01 | Registration of charge 032286000001 | |
14 Mar 2014 | TM01 | Termination of appointment of Susan Spencer-Smith as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AP01 | Appointment of Mr Philip Adam Leigh Wood as a director | |
25 Oct 2013 | AP01 | Appointment of Mr David Bernard Leigh Wood as a director | |
25 Oct 2013 | AP01 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director | |
26 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |