Advanced company searchLink opens in new window

NAUL ROAD DEVELOPMENT LTD

Company number 10453740

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)
19 Nov 2024 AA Micro company accounts made up to 31 December 2023
05 Sep 2024 AD01 Registered office address changed from The Business Centre 44 Greenhill Road Harrow HA1 1LD England to 662 Uppingham Road Thurnby Leicester LE7 9RN on 5 September 2024
26 Jul 2024 MR04 Satisfaction of charge 104537400001 in part
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
19 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 MR04 Satisfaction of charge 104537400001 in part
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
19 May 2022 MR04 Satisfaction of charge 104537400001 in part
08 Jun 2021 MR01 Registration of charge 104537400001, created on 3 June 2021
04 Jun 2021 PSC07 Cessation of Jeremiah Donovan as a person with significant control on 4 June 2021
04 Jun 2021 PSC01 Notification of Patrick Gough as a person with significant control on 4 June 2021
04 Jun 2021 AP01 Appointment of Mr Patrick Gough as a director on 4 June 2021
04 Jun 2021 TM01 Termination of appointment of Jeremiah Donovan as a director on 4 June 2021
04 Jun 2021 PSC01 Notification of Jeremiah Donovan as a person with significant control on 3 June 2021
04 Jun 2021 AD01 Registered office address changed from Fourth Floor, Watson House 54 Baker Street London W1U 7BU England to The Business Centre 44 Greenhill Road Harrow HA1 1LD on 4 June 2021
04 Jun 2021 PSC07 Cessation of Reva Saluja as a person with significant control on 3 June 2021
04 Jun 2021 PSC07 Cessation of David Adam Quastel as a person with significant control on 3 June 2021
04 Jun 2021 AP01 Appointment of Mr Jeremiah Donovan as a director on 3 June 2021
04 Jun 2021 TM01 Termination of appointment of Manoj Kumar Saluja as a director on 3 June 2021
04 Jun 2021 TM01 Termination of appointment of David Adam Quastel as a director on 3 June 2021
04 Jun 2021 TM01 Termination of appointment of Reva Saluja as a director on 3 June 2021