- Company Overview for SIMPSON BURGESS NASH LIMITED (04441701)
- Filing history for SIMPSON BURGESS NASH LIMITED (04441701)
- People for SIMPSON BURGESS NASH LIMITED (04441701)
- Charges for SIMPSON BURGESS NASH LIMITED (04441701)
- More for SIMPSON BURGESS NASH LIMITED (04441701)
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) |
---|---|---|---|
26 Nov 2018 | AA01 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
24 May 2018 | PSC05 | Change of details for Dialmode (328) Limited as a person with significant control on 1 May 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
30 May 2017 | AD01 | Registered office address changed from Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP to Empress Business Centre 380 Chester Road Manchester M16 9EA on 30 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
25 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Mr Mark Lee Burgess on 25 May 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Aug 2013 | TM01 | Termination of appointment of Robert Simpson as a director | |
07 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
27 Apr 2011 | AP01 | Appointment of Sharon Nash as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |