NASH COURT (BEDFORD) MANAGEMENT CO LTD
Company number 05729105
- Company Overview for NASH COURT (BEDFORD) MANAGEMENT CO LTD (05729105)
- Filing history for NASH COURT (BEDFORD) MANAGEMENT CO LTD (05729105)
- People for NASH COURT (BEDFORD) MANAGEMENT CO LTD (05729105)
- More for NASH COURT (BEDFORD) MANAGEMENT CO LTD (05729105)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
15 Mar 2024 | PSC04 | Change of details for Mr Kashmir Sohpaul as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 15 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from C/O Sam Accountants Ltd, 55 Station Road North Harrow Harrow HA2 7SR England to C/O Sam Accountants Ltd 55 Station Road North Harrow Middlesex HA2 7SR on 15 March 2024 | |
30 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Kashmir Sohpaul as a person with significant control on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from 8 Wells Close Kempston Bedford MK42 8TS England to C/O Sam Accountants Ltd, 55 Station Road North Harrow Harrow HA2 7SR on 22 August 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
29 Apr 2022 | TM02 | Termination of appointment of Adam Bishop as a secretary on 29 April 2022 | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 8 Wells Close Kempston Bedford MK42 8TS on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Kashmir Sohpaul as a person with significant control on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 14 February 2022 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
01 May 2020 | AD01 | Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 1 May 2020 | |
17 Feb 2020 | AP03 | Appointment of Mr Adam Bishop as a secretary on 17 February 2020 | |
17 Feb 2020 | TM02 | Termination of appointment of Slatiel Kit Ram as a secretary on 17 February 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |