Advanced company searchLink opens in new window

NAC MANAGEMENT LIMITED

Company number 03228600

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012