Advanced company searchLink opens in new window

NASH COURT (BEDFORD) MANAGEMENT CO LTD

Company number 05729105

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10