Advanced company searchLink opens in new window

THE NASEBY BATTLEFIELD PROJECT

Company number 05910579

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)
24 Oct 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
19 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 TM01 Termination of appointment of Jon Edward Courtney-Thompson as a director on 31 August 2023
16 May 2023 AP01 Appointment of Mr Duncan Rupert Orme as a director on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Steve Howat on 16 May 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CH01 Director's details changed for Mr Steve Howat on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from 102 Bourne Crescent Northampton NN5 7JA England to 167 London Road Leicester LE2 1EG on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr David Boulton as a director on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Phillip Ashley Steele as a director on 23 September 2021
30 Sep 2021 TM01 Termination of appointment of Philip Albert Boulton as a director on 23 September 2021
30 Sep 2021 TM01 Termination of appointment of Michael Richard Ingram as a director on 23 September 2021
30 Sep 2021 TM01 Termination of appointment of David Boulton as a director on 23 September 2021
13 Jul 2021 TM01 Termination of appointment of Joan Beretta as a director on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from 1a West Street, Welford Northants 1a West Street Welford Northampton NN6 6HU England to 102 Bourne Crescent Northampton NN5 7JA on 13 July 2021
13 Jul 2021 TM02 Termination of appointment of Jeanne Rae as a secretary on 13 July 2021
20 Apr 2021 AP01 Appointment of Mr David Boulton as a director on 14 April 2021
12 Apr 2021 TM01 Termination of appointment of Arthur Grey Hazlerigg as a director on 31 March 2021
12 Apr 2021 AD01 Registered office address changed from Noseley Hall Noseley Billesdon Leics LE7 9EH to 1a West Street, Welford Northants 1a West Street Welford Northampton NN6 6HU on 12 April 2021
12 Apr 2021 AP01 Appointment of Ms Rosemary Anne Sales as a director on 31 March 2021