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) |
---|---|---|---|
05 Sep 2019 | CH03 | Secretary's details changed for Mr Kit Ram on 4 September 2019 | |
05 Sep 2019 | AP03 | Appointment of Mr Kit Ram as a secretary on 4 September 2019 | |
31 May 2019 | AD01 | Registered office address changed from C/O Sam Accountants Ltd 46 Station Road North Harrow Harrow HA2 7SE England to Spirit House, 8 High Street West Molesey KT8 2NA on 31 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Mar 2019 | PSC01 | Notification of Kashmir Sohpaul as a person with significant control on 1 February 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 1 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Brian Mathew Mead as a person with significant control on 1 February 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | AD01 | Registered office address changed from 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR England to C/O Sam Accountants Ltd 46 Station Road North Harrow Harrow HA2 7SE on 22 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 8 Wells Close Kempston Bedford MK42 8TS United Kingdom to 406 C/O Sam Accountants 406 Alexandra Avenue Harrow HA2 9TR on 21 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Kashmir Sohpaul on 20 December 2017 | |
17 May 2017 | TM02 | Termination of appointment of Brian Mead as a secretary on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 48a Bunyan Road Kempston Bedford MK42 8HL to 8 Wells Close Kempston Bedford MK42 8TS on 17 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Sarah Walther as a director on 22 December 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Deborah Helen Hammond as a director on 25 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|