- Company Overview for NSA (HOLDINGS) LIMITED (04903412)
- Filing history for NSA (HOLDINGS) LIMITED (04903412)
- People for NSA (HOLDINGS) LIMITED (04903412)
- Charges for NSA (HOLDINGS) LIMITED (04903412)
- More for NSA (HOLDINGS) LIMITED (04903412)
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) |
---|---|---|---|
25 Feb 2019 | MR01 | Registration of charge 049034120001, created on 20 February 2019 | |
21 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Dan Holzmann as a director on 20 November 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
10 Sep 2018 | AP01 | Appointment of Mr Paul Jarvis as a director on 1 August 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Waterfront (3rd Floor) Manbre Road Hammersmith Embankment London W6 9HP on 10 September 2018 | |
30 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
09 May 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to Hill House 1 Little New Street London EC4A 3TR on 16 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Douglas Carl Arscott as a director on 1 December 2016 | |
11 May 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
27 Jan 2016 | AA | Group of companies' accounts made up to 30 September 2014 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2015 | AP01 | Appointment of Harry Parker Harness as a director on 19 August 2015 | |
03 Oct 2015 | AP01 | Appointment of Douglas Carl Arscott as a director on 19 August 2015 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | TM01 | Termination of appointment of Alessandra Ghio as a director on 16 April 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 January 2015 | |
23 Dec 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 30 April 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
02 Oct 2014 | TM01 | Termination of appointment of James Shay O'brien Snr as a director on 4 March 2014 |