Advanced company searchLink opens in new window

NASCOT HOMES (SOUTH ROAD) LIMITED

Company number 10312360

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)
17 Jul 2024 PSC07 Cessation of Peter Stuart Gray as a person with significant control on 4 August 2016
17 Jul 2024 PSC02 Notification of Nascot Homes Limited as a person with significant control on 4 August 2016
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
03 Sep 2021 CH01 Director's details changed for Mr Peter Stuart Gray on 3 September 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
07 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
18 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
17 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CH01 Director's details changed for Mr Peter Stuart Gray on 28 July 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
27 Apr 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 April 2017
11 Jan 2017 MR01 Registration of charge 103123600002, created on 11 January 2017
09 Dec 2016 MR01 Registration of charge 103123600001, created on 6 December 2016
04 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-04
  • GBP 1