Advanced company searchLink opens in new window

ARTHUR J. NASH LIMITED

Company number 08011987

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)
16 Jul 2015 SH19 Statement of capital on 16 July 2015
  • GBP 2,536.666
16 Jul 2015 SH20 Statement by Directors
16 Jul 2015 CAP-SS Solvency Statement dated 14/07/15
16 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2015 CERTNM Company name changed lmf equityco LIMITED\certificate issued on 15/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
15 Jul 2015 CONNOT Change of name notice
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 675,766.99
13 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 30 December 2015
13 Jul 2015 TM01 Termination of appointment of David Albert Wilmot as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Alistair Charles Westray Troup as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Swarupa Gaurang Pathakji as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Peter Charles Edward Cornell as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of William Colvin as a director on 13 July 2015
13 Jul 2015 TM02 Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Andrew Richard Davies as a director on 13 July 2015
13 Jul 2015 AP03 Appointment of Richard Harry Portman as a secretary on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Richard Harry Portman as a director on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015
03 Jun 2015 SH06 Cancellation of shares. Statement of capital on 20 April 2015
  • GBP 675,765.99
03 Jun 2015 SH03 Purchase of own shares.
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights