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) |
---|---|---|---|
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 |