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)
21 Mar 2014 TM01 Termination of appointment of Christina Thomas as a director
07 Oct 2013 TM02 Termination of appointment of John Hammond as a secretary
07 Oct 2013 AP03 Appointment of Mr Brian Mead as a secretary
07 Oct 2013 AD01 Registered office address changed from 13 Riverside View Milton Ernest Bedford MK44 1SG United Kingdom on 7 October 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
16 Mar 2013 CH01 Director's details changed for Christina Elaine Thomas on 4 March 2013
16 Mar 2013 CH01 Director's details changed for Sarah Walther on 4 March 2013
16 Mar 2013 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 16 March 2013
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from 13 Riverside View Milton Ernest Bedford MK44 1SG United Kingdom on 4 March 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AD01 Registered office address changed from 30 Mill Street Bedford MK40 3HD United Kingdom on 6 November 2012
03 Jul 2012 TM01 Termination of appointment of Simon Peckham as a director
20 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Feb 2012 AP03 Appointment of Mr John Hammond as a secretary
14 Feb 2012 TM02 Termination of appointment of Sarah Walther as a secretary
14 Feb 2012 AD01 Registered office address changed from Desai House Desai & Co Accountants 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 14 February 2012
26 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Dec 2011 AP01 Appointment of Mrs Deborah Helen Hammond as a director
14 Nov 2011 AD01 Registered office address changed from 23 Grove Road Harpenden Hertfordshire AL5 1QG United Kingdom on 14 November 2011
19 Oct 2011 TM01 Termination of appointment of Holly Hammond as a director
25 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from 8 Wells Close Kempston Bedford Beds MK42 8TS United Kingdom on 25 May 2011
18 Feb 2011 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 18 February 2011