Advanced company searchLink opens in new window

NASCOT HOMES (CHISWELL GREEN) LIMITED

Company number 10098104

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 CH01 Director's details changed for Mr Peter Stuart Gray on 4 April 2019
24 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
21 Sep 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
09 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Sep 2017 MR04 Satisfaction of charge 100981040002 in full
17 Aug 2017 CH01 Director's details changed for Mr Peter Stuart Gray on 28 July 2017
07 Jul 2017 CS01 Confirmation statement made on 17 March 2017 with updates
07 Jul 2017 PSC02 Notification of Nascot Homes Limited as a person with significant control on 6 April 2016
27 Apr 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 April 2017
14 Sep 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
16 Jul 2016 MR01 Registration of charge 100981040002, created on 1 July 2016
04 Jul 2016 MR01 Registration of charge 100981040001, created on 1 July 2016
19 Apr 2016 CH01 Director's details changed for Mr Peter Stuart Gray on 19 April 2016
01 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-01
  • GBP 1