Advanced company searchLink opens in new window

NSC BUILDING B LIMITED

Company number 10861311

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)
13 Jun 2024 AA Accounts for a small company made up to 31 December 2023
12 Jun 2024 RP04PSC05 Second filing to change the details of Legal & General Development Assets Holdings Limite as a person with significant control
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
10 Aug 2023 CH01 Director's details changed for Mr Christopher Martin Jewel-Clark on 31 March 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 4
29 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
24 Apr 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 3
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
19 Jul 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
13 Nov 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 May 2020 PSC05 Change of details for Legal & General Development Assets Holdings Limited as a person with significant control on 11 July 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 12/06/2024.
25 Sep 2019 AP01 Appointment of Sam Jacques as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Andrew Banks as a director on 18 September 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Mar 2018 AA Full accounts made up to 31 December 2017
08 Aug 2017 CH01 Director's details changed for Mr Christopher Martin Jewel-Clarke on 11 July 2017
08 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association