Advanced company searchLink opens in new window

NASHES PROPERTY COMPANY LTD

Company number 11194388

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)
11 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 200
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 200
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 PSC04 Change of details for Mr Paul Clifford Mcmath as a person with significant control on 8 February 2018
26 Feb 2021 PSC04 Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 8 February 2018
25 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
16 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 CH01 Director's details changed for Mrs Yolande Jacqueline Mcmath on 1 March 2020
20 Mar 2020 PSC04 Change of details for Mr Paul Clifford Mcmath as a person with significant control on 1 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Paul Clifford Mcmath on 1 March 2020
20 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 20 March 2020
20 Mar 2020 PSC04 Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 1 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
08 Feb 2019 PSC04 Change of details for Mr Paul Clifford Mcmath as a person with significant control on 8 February 2018
08 Feb 2019 PSC04 Change of details for Mrs Yolande Jacqueline Mcmath as a person with significant control on 8 February 2018
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100