- Company Overview for NASCOT HOMES (SOUTH ROAD) LIMITED (10312360)
- Filing history for NASCOT HOMES (SOUTH ROAD) LIMITED (10312360)
- People for NASCOT HOMES (SOUTH ROAD) LIMITED (10312360)
- Charges for NASCOT HOMES (SOUTH ROAD) LIMITED (10312360)
- More for NASCOT HOMES (SOUTH ROAD) LIMITED (10312360)
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
Statement of capital on 2016-08-04
|