Advanced company searchLink opens in new window

NASH RESIDENTIAL LIMITED

Company number 08695789

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)
30 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
05 Mar 2020 AP01 Appointment of Mr Robert James Clarke as a director on 6 February 2020
28 Feb 2020 AP01 Appointment of Mr Marius Sirvys as a director on 14 February 2020
21 Feb 2020 TM02 Termination of appointment of Robert James Flook as a secretary on 13 February 2020
21 Feb 2020 TM01 Termination of appointment of Colm Michael Egan as a director on 13 February 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
06 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
26 Jan 2016 CH01 Director's details changed for Mr Martin Robert Nash on 20 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2015 AA01 Current accounting period shortened from 30 September 2014 to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
30 Jun 2014 SH02 Sub-division of shares on 16 June 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/06/2014
19 Jun 2014 TM01 Termination of appointment of Robert Flook as a director
19 Jun 2014 AP03 Appointment of Robert James Flook as a secretary
19 Jun 2014 AP01 Appointment of Mr Martin Robert Nash as a director